Search icon

NAUTILUS SURF, LLC

Company Details

Entity Name: NAUTILUS SURF, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 21 Sep 2012 (12 years ago)
Date of dissolution: 06 Dec 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Dec 2015 (9 years ago)
Document Number: L12000120847
FEI/EIN Number 46-1032589
Address: 74 6th Street South, Jacksonville Beach, FL, 32250, US
Mail Address: 74 6th Street South, Jacksonville Beach, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Inman James G Agent 74 6th Street South, Jacksonville Beach, FL, 32250

Manager

Name Role Address
BOWERS ROBERT Manager 4415 PEBBLE BROOK DRIVE, JACKSONVILLE, FL, 32224
THE BM ALLEN COMPANY, LLC Manager No data
Inman James G Manager 4415 PEBBLE BROOK DRIVE, JACKSONVILLE, FL, 32224
Legeza Peter P Manager 4415 PEBBLE BROOK DRIVE, JACKSONVILLE, FL, 32224
Regan Franklin D Manager 245 Riverside Ave., Jacksonville, FL, 32202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000057621 NAUTILUS SPORT EXPIRED 2014-06-11 2019-12-31 No data 4415 PEBBLE BROOK DRIVE, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-12-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-17 74 6th Street South, Suite 104, Jacksonville Beach, FL 32250 No data
CHANGE OF MAILING ADDRESS 2015-02-17 74 6th Street South, Suite 104, Jacksonville Beach, FL 32250 No data
REGISTERED AGENT NAME CHANGED 2015-02-17 Inman, James G No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-17 74 6th Street South, Suite 104, Jacksonville Beach, FL 32250 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-12-06
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-03-01
ANNUAL REPORT 2013-04-05
Florida Limited Liability 2012-09-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State