Search icon

NAGUTOR LLC. - Florida Company Profile

Company Details

Entity Name: NAGUTOR LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NAGUTOR 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: 14 Sep 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 06 Apr 2020 (5 years ago)
Document Number: L15000160177
FEI/EIN Number 46-2789290

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

Address: 7160 102ND LN., SEMINOLE, FL, 33772, US
Mail Address: 7160 102nd LN, SEMINOLE, FL, 33772, US
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ BERET HORACIO J Authorized Member 7160 102ND LN., SEMINOLE, FL, 33772
CODOLOSA VICTORIA Authorized Member 7520 Watersilk Drive, Pinellas Park, FL, 33778
GOMEZ BERET HORACIO Agent 7160 102ND LN., SEMINOLE, FL, 33772

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-10-02 7160 102ND LN., SEMINOLE, FL 33772 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-02 7160 102ND LN., SEMINOLE, FL 33772 -
REGISTERED AGENT NAME CHANGED 2022-01-03 GOMEZ BERET, HORACIO -
REGISTERED AGENT ADDRESS CHANGED 2020-04-06 7160 102ND LN., SEMINOLE, FL 33772 -
LC STMNT OF RA/RO CHG 2020-04-06 - -
CHANGE OF MAILING ADDRESS 2017-01-04 7160 102ND LN., SEMINOLE, FL 33772 -
CONVERSION 2015-09-14 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 500000154385

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-04
CORLCRACHG 2020-04-06
ANNUAL REPORT 2020-01-05
ANNUAL REPORT 2019-01-06
ANNUAL REPORT 2018-01-06
ANNUAL REPORT 2017-01-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State