Entity Name: | NAUTILUS PARTNERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NAUTILUS PARTNERS 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. |
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: | 25 Feb 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Oct 2018 (7 years ago) |
Document Number: | L16000039789 |
FEI/EIN Number |
81-1621396
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10709 carroll lake dr, TAMPA, FL, 33618, US |
Mail Address: | P.O. Box 271222, TAMPA, FL, 33688, US |
ZIP code: | 33618 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MUDANO MATT SSR | Manager | 10709 CARROLL LAKE DR, TAMPA, FL, 33618 |
MUDANO MATTHEW SSR | Agent | 10709 CARROLL LAKE DR, TAMPA, FL, 33618 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-02-01 | 201 E. KENNEDY BLVD. SUITE 950, TAMPA, FL 33602 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-02-01 | 201 E. KENNEDY BLVD. SUITE 950, TAMPA, FL 33602 | - |
REGISTERED AGENT NAME CHANGED | 2018-10-20 | MUDANO, MATTHEW S, SR | - |
REINSTATEMENT | 2018-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC AMENDMENT | 2017-12-29 | - | - |
CHANGE OF MAILING ADDRESS | 2017-01-11 | 10709 carroll lake dr, TAMPA, FL 33618 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-11 | 10709 carroll lake dr, TAMPA, FL 33618 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-01 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-02-27 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-03-25 |
REINSTATEMENT | 2018-10-20 |
LC Amendment | 2017-12-29 |
ANNUAL REPORT | 2017-01-11 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State