Search icon

NUISANCE WILDLIFE MARSHALS LLC - Florida Company Profile

Company Details

Entity Name: NUISANCE WILDLIFE MARSHALS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NUISANCE WILDLIFE MARSHALS 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: 29 Nov 2017 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L17000244571
FEI/EIN Number 82-3602206

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

Address: 701 S. Hawthorne Avenue, Apopka, FL, 32703, US
Mail Address: 8535 SW 63rd Avenue, Bushnell, FL, 33513, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHLEGEL TRAVIS Authorized Member 8535 SW 63rd Avenue, Bushnell, FL, 33513
Schlegel Travis Agent 13302 WINDING OAK COURT, TAMPA, FL, 33612

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000122685 INSULATE IT SOLUTIONS ACTIVE 2020-09-21 2025-12-31 - 23820 BLUE GEM LANE, HOWEY IN THE HILLS, FL, 34737
G18000105847 INSULATE IT SOLUTIONS EXPIRED 2018-09-26 2023-12-31 - 2261 MERRY ROAD, TAVARES, FL, 32778

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-07-27 701 S. Hawthorne Avenue, Apopka, FL 32703 -
CHANGE OF MAILING ADDRESS 2021-07-27 701 S. Hawthorne Avenue, Apopka, FL 32703 -
REINSTATEMENT 2019-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-10-02 Schlegel, Travis -
REINSTATEMENT 2018-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-09-21
REINSTATEMENT 2019-10-07
REINSTATEMENT 2018-10-02
Florida Limited Liability 2017-11-29

Date of last update: 01 May 2025

Sources: Florida Department of State