Search icon

NAUTICAL NETWORK, LLC - Florida Company Profile

Company Details

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

NAUTICAL NETWORK, 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: 03 May 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Mar 2022 (3 years ago)
Document Number: L19000121062
FEI/EIN Number 842689678

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

Address: 4600 W Cypress St Ste 500, TAMPA, FL, 33607, US
Mail Address: 4600 W Cypress St Ste 500, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAPMAN BRANDON Manager 4600 W Cypress St Ste 500, TAMPA, FL, 33607
PAVLOCK WILLIAM Manager 4600 W Cypress St Ste 500, TAMPA, FL, 33607
PAVLOCK WILLIAM Agent 4600 W Cypress St Ste 500, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-21 4600 W Cypress St Ste 500, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2024-02-21 4600 W Cypress St Ste 500, TAMPA, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-21 4600 W Cypress St Ste 500, TAMPA, FL 33607 -
LC AMENDMENT 2022-03-21 - -
LC DISSOCIATION MEM 2022-01-28 - -
LC AMENDMENT 2022-01-28 - -
REINSTATEMENT 2020-09-29 - -
REGISTERED AGENT NAME CHANGED 2020-09-29 PAVLOCK, WILLIAM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT AND NAME CHANGE 2019-07-31 NAUTICAL NETWORK, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-02-02
LC Amendment 2022-03-21
ANNUAL REPORT 2022-02-02
CORLCDSMEM 2022-01-28
LC Amendment 2022-01-28
ANNUAL REPORT 2021-03-19
REINSTATEMENT 2020-09-29
LC Amendment and Name Change 2019-07-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State