Search icon

NAVARRE KAYAK FISHING, LLC - Florida Company Profile

Company Details

Entity Name: NAVARRE KAYAK FISHING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NAVARRE KAYAK FISHING, 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: 22 May 2017 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 09 Jan 2019 (6 years ago)
Document Number: L17000112531
FEI/EIN Number 82-1636476

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

Address: 4946 James Hendricks Road, Jay, FL, 32565, US
Mail Address: PO Box 64, Jay, FL, 32565, US
ZIP code: 32565
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lytle Nicholas A Manager PO Box 64, Jay, FL, 32565
Lytle Erica M Agent 4946 James Hendricks Road, Jay, FL, 32565

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000147616 NKF MERCH ACTIVE 2023-12-05 2028-12-31 - PO BOX 64, JAY, FL, 32565

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-21 Lytle, Erica M -
CHANGE OF PRINCIPAL ADDRESS 2022-03-07 4946 James Hendricks Road, Jay, FL 32565 -
CHANGE OF MAILING ADDRESS 2022-03-07 4946 James Hendricks Road, Jay, FL 32565 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-07 4946 James Hendricks Road, Jay, FL 32565 -
LC NAME CHANGE 2019-01-09 NAVARRE KAYAK FISHING, LLC -
LC NAME CHANGE 2018-07-11 FLORIDA KAYAK FISHING, LLC -
LC NAME CHANGE 2018-06-28 KAYAK FISHING FLORIDA, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-04
AMENDED ANNUAL REPORT 2020-08-11
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-15
LC Name Change 2019-01-09
LC Name Change 2018-07-11

Date of last update: 01 May 2025

Sources: Florida Department of State