Entity Name: | NAUTICAL VENTURES MARINE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NAUTICAL VENTURES MARINE, 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. |
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: | 18 Oct 2013 (11 years ago) |
Document Number: | L13000147356 |
FEI/EIN Number |
463963455
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1400 S Federal Highway, Fort Lauderdale, FL, 33316, US |
Mail Address: | 1400 S Federal Highway, Fort Lauderdale, FL, 33316, US |
ZIP code: | 33316 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOORE ROGER | Manager | 1400 S Federal Highway, Fort Lauderdale, FL, 33316 |
NAUTICAL VENTURES GROUP INC | Auth | - |
Moore Roger S | Agent | 1400 S Federal Highway, Fort Lauderdale, FL, 33316 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000028880 | NV MARINE SURPLUS | ACTIVE | 2023-03-02 | 2028-12-31 | - | 1400 S FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-27 | 1400 S Federal Highway, Fort Lauderdale, FL 33316 | - |
CHANGE OF MAILING ADDRESS | 2021-01-27 | 1400 S Federal Highway, Fort Lauderdale, FL 33316 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-27 | 1400 S Federal Highway, Fort Lauderdale, FL 33316 | - |
REGISTERED AGENT NAME CHANGED | 2014-01-23 | Moore, Roger S | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State