Search icon

NAUTICAL HOSPITALITY, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NAUTICAL HOSPITALITY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Feb 2014 (12 years ago)
Document Number: L14000029832
FEI/EIN Number 46-5476560
Mail Address: 4316 Clearbrook Lane, Kensington, MD, 20895, US
Address: 9036 Mayfair Pointe Drive, ORLANDO, FL, 32827, US
ZIP code: 32827
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Babcock Lee Boar 4316 Clearbrook Lane, Kensington, MD, 20895
Rama Vinay M Boar 9036 Mayfair Pointe Dr, ORLANDO, FL, 32827
- Agent -

Unique Entity ID

CAGE Code:
820H7
UEI Expiration Date:
2019-12-27

Business Information

Activation Date:
2018-12-27
Initial Registration Date:
2018-02-20

Commercial and government entity program

CAGE number:
820H7
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2023-12-28
CAGE Expiration:
2023-12-27

Contact Information

POC:
MASON CARACCIOLO

Legal Entity Identifier

LEI Number:
54930007IS19FXTJ2W70

Registration Details:

Initial Registration Date:
2015-09-22
Next Renewal Date:
2016-09-17
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-13 1407 E Washington St Apt 2, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2025-01-13 1407 E Washington St Apt 2, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-25 9036 Mayfair Pointe Dr, ORLANDO, FL 32827 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-25 9036 Mayfair Pointe Dr, ORLANDO, FL 32827 -
CHANGE OF MAILING ADDRESS 2016-08-29 9036 Mayfair Pointe Dr, ORLANDO, FL 32827 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000024921 TERMINATED 1000000873007 ORANGE 2021-01-13 2041-01-20 $ 11,787.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-27

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
169572.00
Total Face Value Of Loan:
169572.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
169572.00
Total Face Value Of Loan:
169572.00

Paycheck Protection Program

Jobs Reported:
37
Initial Approval Amount:
$169,572
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$169,572
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$171,828.25
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $150,000
Utilities: $15,000
Healthcare: $4572

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State