Search icon

NATURE COAST MAINTENANCE SOLUTIONS LLC - Florida Company Profile

Company Details

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

NATURE COAST MAINTENANCE SOLUTIONS 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: 04 Mar 2021 (4 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 15 Sep 2021 (4 years ago)
Document Number: L21000105526
FEI/EIN Number 86-2671896

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

Address: 3525 E FLYING ARROW PATH, HERNANDO, FL, 34442, US
Mail Address: 3525 E FLYING ARROW PATH, HERNANDO, FL, 34442, US
ZIP code: 34442
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
NOBLE ERNEST DJR Authorized Member 3525 E FLYING ARROW PATH, HERNANDO, FL, 34442

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-08-23 Registered Agents Inc -
REGISTERED AGENT ADDRESS CHANGED 2024-08-23 7901 4th St N STE 300, Saint Petersburg, FL 33702 -
LC AMENDMENT AND NAME CHANGE 2021-09-15 NATURE COAST MAINTENANCE SOLUTIONS LLC -
CHANGE OF PRINCIPAL ADDRESS 2021-09-15 3525 E FLYING ARROW PATH, HERNANDO, FL 34442 -
CHANGE OF MAILING ADDRESS 2021-09-15 3525 E FLYING ARROW PATH, HERNANDO, FL 34442 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000153112 TERMINATED 422023SC005346SCA MARION COUNTY CIRCUIT 2024-02-28 2029-03-19 $3177.32 KEVIN AND AMANDA HAMILTON, 19396 SW 100TH LOOP, DUNNELLON, FL 34432

Court Cases

Title Case Number Docket Date Status
Nature Coast Maintenance Solutions, LLC , Appellant(s), v. Kevin Hamilton and Amanda Hamilton, Appellee(s). 5D2024-2044 2024-07-24 Closed
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Fifth Judicial Circuit, Marion County
2023-SC-005346

Parties

Name NATURE COAST MAINTENANCE SOLUTIONS LLC
Role Appellant
Status Active
Name Ernest D. Noble
Role Appellant
Status Active
Name Kevin Hamilton
Role Appellee
Status Active
Name Amanda Hamilton
Role Appellee
Status Active
Name Hon. LeAnn Patrice Mackey-Barnes
Role Judge/Judicial Officer
Status Active
Name Marion Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-09-03
Type Order
Subtype Order on Motion To Dismiss
Description MOTION TO DISMISS IS GRANTED. MOTION FOR APPT. OF COUNSEL, ETC. IS DENIED
View View File
Docket Date 2024-08-28
Type Motions Relating to Parties and Counsel
Subtype Motion for Appointment of Counsel
Description Motion for Appointment of Counsel or for Self-Representation; DENIED PER 9/3 ORDER
On Behalf Of Ernest D. Noble
Docket Date 2024-08-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Amanda Hamilton
Docket Date 2024-08-12
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed - NOTICE OF APPEARANCE BY COUNSEL W/I 15 DAYS
View View File
Docket Date 2024-08-12
Type Letter
Subtype Acknowledgment Letter
Description Amended Acknowledgment Letter
View View File
Docket Date 2024-08-09
Type Event
Subtype Fee Satisfied
Description Fee Satisfied 300
View View File
Docket Date 2024-07-24
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-07-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 7/24/2024

Documents

Name Date
ANNUAL REPORT 2024-08-23
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-02
LC Amendment and Name Change 2021-09-15
Florida Limited Liability 2021-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State