Search icon

NAUTIBUOY ENTERPRISES LLC - Florida Company Profile

Company Details

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

NAUTIBUOY ENTERPRISES 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: 19 Dec 2016 (8 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L16000228414
FEI/EIN Number 81-4748292

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

Address: 5585 2nd Avenue, Key West, FL, 33040, US
Mail Address: 5585 2nd Avenue, Key West, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS RICHARD C Chief Executive Officer 5585 2nd Avenue, Key West, FL, 33040
Davis Richard C Agent 5585 2nd Avenue, Key West, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-06-01 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-01 5585 2nd Avenue, Suite 1, Key West, FL 33040 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-01 5585 2nd Avenue, Suite 1, Key West, FL 33040 -
CHANGE OF MAILING ADDRESS 2020-06-01 5585 2nd Avenue, Suite 1, Key West, FL 33040 -
REGISTERED AGENT NAME CHANGED 2020-06-01 Davis, Richard C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2020-06-01
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-30
Florida Limited Liability 2016-12-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6279907803 2020-06-01 0455 PPP 5585 2nd Ave. Suite 1, KEY WEST, FL, 33040-5932
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4354.17
Loan Approval Amount (current) 4354.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address KEY WEST, MONROE, FL, 33040-5932
Project Congressional District FL-28
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4410.71
Forgiveness Paid Date 2021-09-22

Date of last update: 02 May 2025

Sources: Florida Department of State