Entity Name: | NAUTILUS ASSET MANAGEMENT GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 21 Jun 2004 (21 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | M04000002408 |
FEI/EIN Number | 421623703 |
Address: | 140 ISLAND WAY 246, CLEARWATER, FL, 33767 |
Mail Address: | 140 ISLAND WAY 246, CLEARWATER, FL, 33767 |
ZIP code: | 33767 |
County: | Pinellas |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
AGENTS AND CORPORATIONS, INC. | Agent |
Name | Role | Address |
---|---|---|
RIGG JOHN H | Manager | 140 ISLAND WAY 246, CLEARWATER, FL, 33767 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-11-12 | 91 NINTH STREET SOUTH, SUITE 330, NAPLES, FL 34102 | No data |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-02-08 | 140 ISLAND WAY 246, CLEARWATER, FL 33767 | No data |
CHANGE OF MAILING ADDRESS | 2007-02-08 | 140 ISLAND WAY 246, CLEARWATER, FL 33767 | No data |
REGISTERED AGENT NAME CHANGED | 2007-02-08 | AGENTS AND CORPORATIONS, INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07900009402 | LAPSED | 07-127-CI-11 | 6TH JUD CIR PINELLAS CTY FL | 2007-06-08 | 2012-06-20 | $244534.31 | KEVIN CHANEY, C/O CHANEY PROPERTIES, LLP, PO BOX 1749, DYERSBURG, TN 38024 |
Name | Date |
---|---|
ANNUAL REPORT | 2007-02-08 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-09-06 |
Foreign Limited | 2004-06-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State