Search icon

THE NOCTURNAL GROUP LLC - Florida Company Profile

Company Details

Entity Name: THE NOCTURNAL GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE NOCTURNAL GROUP 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: 23 Jul 2015 (10 years ago)
Date of dissolution: 17 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Feb 2022 (3 years ago)
Document Number: L15000126466
FEI/EIN Number 474631846

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

Address: 912 N FRANKLIN STREET, TAMPA, FL, 33602, US
Mail Address: PO BOX 172674, TAMPA, FL, 33672, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOMMER LOUIS CIII Manager PO BOX 172674, TAMPA, FL, 33672
BEVERLY SMOAK Agent 903 N FRANKLIN STREET, TAMPA, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000069546 DWNTWN ACTIVE 2020-06-19 2025-12-31 - P. O. BOX 3839, HOMOSASSA SPRINGS, FL, 34447
G15000079741 FRANKLIN MANOR EXPIRED 2015-08-01 2020-12-31 - 1120 W KENNEDY BLVD SUITE 1B, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-17 - -
CHANGE OF MAILING ADDRESS 2021-04-27 912 N FRANKLIN STREET, TAMPA, FL 33602 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 903 N FRANKLIN STREET, TAMPA, FL 33602 -
LC AMENDMENT 2015-10-26 - -
CHANGE OF PRINCIPAL ADDRESS 2015-10-26 912 N FRANKLIN STREET, TAMPA, FL 33602 -

Documents

Name Date
Reg. Agent Resignation 2024-01-22
VOLUNTARY DISSOLUTION 2022-02-17
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-07-04
ANNUAL REPORT 2016-04-28
LC Amendment 2015-10-26
Florida Limited Liability 2015-07-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5965787309 2020-04-30 0455 PPP 912 N Franklin St, TAMPA, FL, 33602
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 272157
Loan Approval Amount (current) 272157
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33602-1000
Project Congressional District FL-14
Number of Employees 68
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 275579.83
Forgiveness Paid Date 2021-08-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State