Search icon

NAUTICAL PROPERTY SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: NAUTICAL PROPERTY SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NAUTICAL PROPERTY SERVICES, 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: 07 Jun 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L17000124165
FEI/EIN Number 82-1774096

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

Address: 325 Buddy Floore Rd, Wewahitchka, FL, 32465, US
Mail Address: 325 Buddy Floore Rd, Wewahitchka, FL, 32465, US
ZIP code: 32465
County: Gulf
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REECE SCOTT Manager P.O. Box 634, PORT ST JOE, FL, 32457
CHILDS CHARLIE Manager P.O. BOX 634, Port St Joe, FL, 32457
REECE SCOTT Agent 142 KAELYN LANE, PORT ST JOE, FL, 32456

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-05-18 325 Buddy Floore Rd, Wewahitchka, FL 32465 -
CHANGE OF MAILING ADDRESS 2023-05-18 325 Buddy Floore Rd, Wewahitchka, FL 32465 -
LC AMENDMENT 2018-01-29 - -
REGISTERED AGENT NAME CHANGED 2018-01-29 REECE, SCOTT -

Documents

Name Date
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-20
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-23
LC Amendment 2018-01-29
Florida Limited Liability 2017-06-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5055177108 2020-04-13 0491 PPP 142 Kaelyn Lane, Port St. Joe, FL, 32456
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16254.77
Loan Approval Amount (current) 16254.77
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 R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port St. Joe, GULF, FL, 32456-0001
Project Congressional District FL-02
Number of Employees 5
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16371.45
Forgiveness Paid Date 2021-01-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State