Search icon

NATURE COAST ADJUSTERS LLC - Florida Company Profile

Company Details

Entity Name: NATURE COAST ADJUSTERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NATURE COAST ADJUSTERS 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 Mar 2018 (7 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 02 Apr 2024 (a year ago)
Document Number: L18000074126
FEI/EIN Number 82-4941620

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

Address: 160 COMMERCIAL WAY, SPRING HILL, FL, 34606, US
Mail Address: 160 COMMERCIAL WAY, SPRING HILL, FL, 34606, US
ZIP code: 34606
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLAVELOUX JOHN E Manager 160 COMMERCIAL WAY, SPRING HILL, FL, 34606
CLAVELOUX JOHN E Agent 160 COMMERCIAL WAY, SPRING HILL, FL, 34606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000082976 SUN COUNTRY INSPECTIONS ACTIVE 2024-07-11 2029-12-31 - 160 COMMERCIAL WAY, SPRING HILL, FL, 34606
G18000044558 SPRING HILL AUTO SALES EXPIRED 2018-04-05 2023-12-31 - 40 COMMERCIAL WAY, SPRING HILL, FL, 34606

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2024-04-02 NATURE COAST ADJUSTERS LLC -
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 160 COMMERCIAL WAY, SPRING HILL, FL 34606 -
CHANGE OF MAILING ADDRESS 2024-04-02 160 COMMERCIAL WAY, SPRING HILL, FL 34606 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-15 160 COMMERCIAL WAY, SPRING HILL, FL 34606 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000005823 TERMINATED 1000000852367 HERNANDO 2019-12-19 2040-01-02 $ 32.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-30
LC Amendment and Name Change 2024-04-02
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-26
Florida Limited Liability 2018-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State