Search icon

NATBO LLC

Company Details

Entity Name: NATBO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 10 Sep 2013 (11 years ago)
Date of dissolution: 26 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Mar 2019 (6 years ago)
Document Number: L13000128019
FEI/EIN Number 46-5318553
Address: 2889 JOHN ANDERSON DRIVE, ORMOND BEACH, FL, 32176
Mail Address: 2889 JOHN ANDERSON DRIVE, ORMOND BEACH, FL, 32176
ZIP code: 32176
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
DICKEY ROBERT E Agent 2889 JOHN ANDERSON DRIVE, ORMOND BEACH, FL, 32176

Managing Member

Name Role Address
DICKEY ROBERT E Managing Member 2889 JOHN ANDERSON DRIVE, ORMOND BEACH, FL, 32176

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-26 No data No data

Court Cases

Title Case Number Docket Date Status
TAMMY D'ENTREMONT VS PLUR, LLC, NATBO, LLC, WIMSATT FAMILY, LLC, WIMSATT FAMILY, II, LLC, 793 HOME, LLC, ROBERT DICKEY AND NATHALIE FERREIRA CONCEPCION 5D2018-0807 2018-03-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2016-30934-CICI

Parties

Name TAMMY D'ENTREMONT
Role Appellant
Status Active
Representations ANNA HANDY
Name PLUR LLC
Role Appellee
Status Active
Representations Mitchell G. Wrenn, Steven M. Labret
Name NATHALIE FERREIRA CONCEPCION
Role Appellee
Status Active
Name WIMSATT FAMILY, LLC
Role Appellee
Status Active
Name ROBERT DICKEY
Role Appellee
Status Active
Name 793 HOME, LLC
Role Appellee
Status Active
Name NATBO LLC
Role Appellee
Status Active
Name WIMSATT FAMILY II, LLC
Role Appellee
Status Active
Name Hon. Christopher A. France
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/9/18
On Behalf Of TAMMY D'ENTREMONT
Docket Date 2018-03-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-03-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-04-17
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-04-17
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-03-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of TAMMY D'ENTREMONT
Docket Date 2018-03-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-03-29
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2018-03-19
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DAYS
Docket Date 2018-03-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-26
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-22
ANNUAL REPORT 2014-04-27
Florida Limited Liability 2013-09-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State