NORTH LIGHT WATERSPORTS, LLC - Florida Company Profile

Entity Name: | NORTH LIGHT WATERSPORTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 08 May 2014 (11 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L14000075453 |
FEI/EIN Number | 38-3935085 |
Address: | 115 JOHN SIMS PARKWAY WEST, NICEVILLE, FL, 32578, US |
Mail Address: | 115 JOHN SIMS PARKWAY WEST, NICEVILLE, FL, 32578, US |
ZIP code: | 32578 |
City: | Niceville |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
- | Agent | - |
TALPEY SHAWN J | Manager | 115 JOHN SIMS PARKWAY WEST, NICEVILLE, FL, 32578 |
DOSCHER KERI L | Vice Operating Manager | 115 JOHN SIMS PARKWAY WEST, NICEVILLE, FL, 32578 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000134328 | EMERALD COAST MARINE GROUP | EXPIRED | 2018-12-20 | 2023-12-31 | - | 115 JOHN SIMS PARKWAY WEST, NICEVILLE, FL, 32578 |
G18000037065 | EMERALD COAST BOAT CLUB | EXPIRED | 2018-03-20 | 2023-12-31 | - | 113 JOHN SIMS PARKWAY WEST, NICEVILLE, FL, 32578 |
G17000014606 | EMERALD COAST PARKWAY | EXPIRED | 2017-02-08 | 2022-12-31 | - | 115 W. JOHN SIMS PARKWAY, NICEVILLE, FL, 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-05 | 5150 TAMIAMI TRAIL NORTH, SUITE 304, NAPLES, FL 34103 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-05 | 115 JOHN SIMS PARKWAY WEST, NICEVILLE, FL 32578 | - |
CHANGE OF MAILING ADDRESS | 2019-03-05 | 115 JOHN SIMS PARKWAY WEST, NICEVILLE, FL 32578 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-10 | Salvatori Law Office, PLLC | - |
LC AMENDMENT | 2017-05-19 | - | - |
REINSTATEMENT | 2017-01-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-04-10 |
LC Amendment | 2017-05-19 |
REINSTATEMENT | 2017-01-10 |
ANNUAL REPORT | 2015-04-23 |
Florida Limited Liability | 2014-05-08 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State