Search icon

D & K NAUTICAL, LLC - Florida Company Profile

Company Details

Entity Name: D & K NAUTICAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

D & K NAUTICAL, 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: 26 Dec 2018 (6 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L19000000348
FEI/EIN Number 83-3004769

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

Address: 740 CORONADO DRIVE, PUNTA GORDA, FL, 33950, US
Mail Address: 740 CORONADO DRIVE, PUNTA GORDA, FL, 33950, US
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRENTICE KEVIN L Authorized Member 740 CORONADO DRIVE, PUNTA GORDA, FL, 33950
PRENTICE FATOU Authorized Member 740 CORONADO DRIVE, PUNTA GORDA, FL, 33950
PRENTICE KEVIN Agent 740 CORONADO DRIVE, PUNTA GORDA, FL, 33950
INTENTS RENTALS, LLC Authorized Member 55 FAIRVIEW RD, FRENCHTOWN, NJ, 08825

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000013187 PANGA MARINE EXPIRED 2019-01-24 2024-12-31 - 740 CORONADO DRIVE, PUNTA GORDA, FL, 33950

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-10 - -
REGISTERED AGENT NAME CHANGED 2019-10-10 PRENTICE, KEVIN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000039897 ACTIVE 1000000855421 SARASOTA 2020-01-10 2040-01-15 $ 13,153.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J19000843605 ACTIVE 1000000853083 SARASOTA 2019-12-18 2039-12-26 $ 19,040.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051

Documents

Name Date
REINSTATEMENT 2019-10-10
Florida Limited Liability 2018-12-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4638407309 2020-04-30 0455 PPP 740 Coronado Drive, Punta Gorda, FL, 33950
Loan Status Date 2020-06-06
Loan Status Charged Off
Loan Maturity in Months 0
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120963.8
Loan Approval Amount (current) 202256.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Punta Gorda, CHARLOTTE, FL, 33950-0200
Project Congressional District FL-17
Number of Employees 21
NAICS code 336612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State