Search icon

NAUTICAL VENTURES MARINE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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