Search icon

NAUTILUS CENTER, LLC - Florida Company Profile

Company Details

Entity Name: NAUTILUS CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NAUTILUS CENTER, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Jul 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Aug 2015 (10 years ago)
Document Number: L12000092140
FEI/EIN Number 460616563

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2104 THOMAS DRIVE, PANAMA CITY BEACH, FL, 32408, US
Mail Address: 2104 THOMAS DRIVE, PANAMA CITY BEACH, FL, 32408, US
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCALL CHRIS Manager 2104 THOMAS DRIVE, PANAMA CITY BEACH, FL, 32408
SMOKER JASON Manager 2104 THOMAS DRIVE, PANAMA CITY BEACH, FL, 32408
Bhojwani Jay Manager 2104 THOMAS DRIVE, PANAMA CITY BEACH, FL, 32408
Littleton, Jr Joe M Manager 2104 THOMAS DRIVE, PANAMA CITY BEACH, FL, 32408
Smoker Greg Manager 2104 THOMAS DRIVE, PANAMA CITY BEACH, FL, 32408
Ji Hoon Authorized Member 2104 THOMAS DRIVE, PANAMA CITY BEACH, FL, 32408
Smoker Jason Agent 2104 THOMAS DRIVE, PANAMA CITY BEACH, FL, 32408

Events

Event Type Filed Date Value Description
LC AMENDMENT 2015-08-14 - -
REGISTERED AGENT NAME CHANGED 2015-03-26 Smoker, Jason -
LC AMENDMENT 2014-12-24 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-05-25
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-08
LC Amendment 2015-08-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State