Search icon

NAILED PRODUCTIONS, LLC - Florida Company Profile

Company Details

Entity Name: NAILED PRODUCTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

NAILED PRODUCTIONS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Sep 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2016 (8 years ago)
Document Number: L15000152461
FEI/EIN Number 47-5049569

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

Address: 88 Spruce St, Freeport, FL 32439
Mail Address: 1512 East John Sims Pkwy, Suite 305, NICEVILLE, FL 32578
ZIP code: 32439
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIDDLE, NATHAN K Agent 88 Spruce St, Freeport, FL 32439
NATHAN, RIDDLE K Owner 88 Spruce St, Freeport, FL 32439

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000115261 NAILED PRODUCTIONS ACTIVE 2016-10-24 2026-12-31 - 1512 EAST JOHN SIMS PKWY, SUITE 305, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-16 88 Spruce St, Freeport, FL 32439 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-16 88 Spruce St, Freeport, FL 32439 -
REINSTATEMENT 2016-10-22 - -
CHANGE OF MAILING ADDRESS 2016-10-22 88 Spruce St, Freeport, FL 32439 -
REGISTERED AGENT NAME CHANGED 2016-10-22 RIDDLE, NATHAN K -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-19
REINSTATEMENT 2016-10-22
Florida Limited Liability 2015-09-08

Date of last update: 19 Feb 2025

Sources: Florida Department of State