Search icon

NATHAN LEE HEAD OF TALLAHASSEE LLC - Florida Company Profile

Company Details

Entity Name: NATHAN LEE HEAD OF TALLAHASSEE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NATHAN LEE HEAD OF TALLAHASSEE 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: 06 Oct 2015 (9 years ago)
Date of dissolution: 20 Jul 2020 (5 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 20 Jul 2020 (5 years ago)
Document Number: L15000169793
FEI/EIN Number 47-5239393

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

Address: One North Wacker, Suite 4025, Attn: Kathleen Herrin, Chicago, IL, 60606, US
Mail Address: One North Wacker, Suite 4025, Attn: Kathleen Herrin, Chicago, IL, 60606, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role
C T CORPORATION SYSTEM Agent
BOYD WATTERSON ASSET MANAGEMENT, LLC Member

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-08-19 One North Wacker, Suite 4025, Attn: Kathleen Herrin, Chicago, IL 60606 -
CHANGE OF MAILING ADDRESS 2020-08-19 One North Wacker, Suite 4025, Attn: Kathleen Herrin, Chicago, IL 60606 -
REGISTERED AGENT NAME CHANGED 2020-08-19 C T Corporation System -
REGISTERED AGENT ADDRESS CHANGED 2020-08-19 1200 South Pine Island Road, Plantation, FL 33324 -
MERGER 2020-07-20 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS M20000000200. MERGER NUMBER 300000205103

Documents

Name Date
ANNUAL REPORT 2020-08-19
Reg. Agent Change 2019-05-07
ANNUAL REPORT 2019-03-11
AMENDED ANNUAL REPORT 2018-10-24
AMENDED ANNUAL REPORT 2018-07-26
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-07-20
ANNUAL REPORT 2016-04-15
Florida Limited Liability 2015-10-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State