Search icon

NWF MANAGEMENT SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: NWF MANAGEMENT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NWF MANAGEMENT SERVICES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 Jan 2014 (11 years ago)
Date of dissolution: 28 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2023 (a year ago)
Document Number: L14000017148
FEI/EIN Number 35-2494219

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

Address: 24 Sea Myrtle Way, SANTA ROSA BEACH, FL, 32459, US
Mail Address: 24 Sea Myrtle Way, SANTA ROSA BEACH, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HORN ONNO H Manager 3185 Co. Hwy 30A W, SANTA ROSA BEACH, FL, 32459
MARKHAM CHRISTOPHER F Manager 279 TEQUESTA DRIVE, DESTIN, FL, 32541
Amy Slaman PEsq. Agent 4100 LEGENDARY DRIVE, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-28 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 24 Sea Myrtle Way, SANTA ROSA BEACH, FL 32459 -
CHANGE OF MAILING ADDRESS 2023-04-25 24 Sea Myrtle Way, SANTA ROSA BEACH, FL 32459 -
REGISTERED AGENT NAME CHANGED 2021-04-27 Amy, Slaman P, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 4100 LEGENDARY DRIVE, SUITE 200, DESTIN, FL 32541 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-28
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-02-05

Date of last update: 03 Mar 2025

Sources: Florida Department of State