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. |
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 |
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 |
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 |
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 | - |
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 |
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