Search icon

NAUTICAL SHYNE SERVICES LLC - Florida Company Profile

Company Details

Entity Name: NAUTICAL SHYNE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NAUTICAL SHYNE 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: 18 May 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L15000086992
FEI/EIN Number 47-3967270

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

Address: 7688 NW 5th Street, APT 1E, NORTH MIAMI BEACH, FL, 33324, US
Mail Address: 7688 NW 5th Street, APT 1E, Plantation, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUINTANILLA RORY Manager 1980 SOUTH GLADES ROAD APT 24, NORTH MIAMI BEACH, FL, 33162
QUINTANILLA RONALD Agent 7688 NW 5th Street, Plantation, FL, 33324
QUINTANILLA RONALD Manager 1980 SOUTH GLADES ROAD APT 24, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-07-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-10-29 7688 NW 5th Street, APT 1E, Plantation, FL 33324 -
REINSTATEMENT 2018-10-29 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-29 7688 NW 5th Street, APT 1E, NORTH MIAMI BEACH, FL 33324 -
CHANGE OF MAILING ADDRESS 2018-10-29 7688 NW 5th Street, APT 1E, NORTH MIAMI BEACH, FL 33324 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2020-07-10
REINSTATEMENT 2018-10-29
REINSTATEMENT 2017-11-03
REINSTATEMENT 2016-10-19
Florida Limited Liability 2015-05-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State