Search icon

NATURE COAST PARTNERS LLC - Florida Company Profile

Company Details

Entity Name: NATURE COAST PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NATURE COAST PARTNERS 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: 31 Oct 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Mar 2023 (2 years ago)
Document Number: L12000138380
FEI/EIN Number 46-1301294

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

Address: 13206 Don Loop, SPRING HILL, FL, 34609, US
Mail Address: 13206 Don Loop, SPRING HILL, FL, 34609, US
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Keane Diane Manager 13792 COOPER RD, SPRING HILL, FL, 34609
Yount Ronald Manager 13206 DON LOOP, SPRING HILL, FL, 34609
Yount Elissa Manager 13206 DON LOOP, SPRING HILL, FL, 34609
NATURE COAST PARTNERS LLC Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-03-15 - -
REGISTERED AGENT NAME CHANGED 2023-03-15 Nature Coast Partners LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-18 2391 Colusa Ln, SPRING HILL, FL 34609 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-04 13206 Don Loop, SPRING HILL, FL 34609 -
CHANGE OF MAILING ADDRESS 2015-02-04 13206 Don Loop, SPRING HILL, FL 34609 -

Documents

Name Date
ANNUAL REPORT 2024-03-15
REINSTATEMENT 2023-03-15
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-04-10

Date of last update: 01 May 2025

Sources: Florida Department of State