Entity Name: | NATAMI FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 01 Feb 2013 (12 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | L13000017035 |
FEI/EIN Number | 33-1227135 |
Address: | 12154 Star Shell Dr., Matlacha Isles, FL, 33991, US |
Mail Address: | 12154 Star Shell Dr., Matlacha Isles, FL, 33991, US |
ZIP code: | 33991 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHUTT DARRIN R | Agent | 12601 New Brittany Blvd., CAPE CORAL, FL, 33907 |
Name | Role | Address |
---|---|---|
THOMETZKE INGEBERT | Managing Member | 12154 Star Shell Dr., Matlacha Isles, FL, 33991 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-24 | 12154 Star Shell Dr., Matlacha Isles, FL 33991 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-24 | 12154 Star Shell Dr., Matlacha Isles, FL 33991 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-25 | 12601 New Brittany Blvd., World Plaza, Central Park, Building 19, CAPE CORAL, FL 33907 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001463745 | TERMINATED | 1000000530008 | LEE | 2013-09-17 | 2033-10-03 | $ 11,889.54 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-25 |
ANNUAL REPORT | 2014-04-17 |
Florida Limited Liability | 2013-02-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State