Search icon

NAVIDARE, LLC

Company Details

Entity Name: NAVIDARE, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 29 Jul 2019 (6 years ago)
Date of dissolution: 17 Jun 2024 (8 months ago)
Last Event: CONVERSION
Event Date Filed: 17 Jun 2024 (8 months ago)
Document Number: M19000007560
FEI/EIN Number 825136677
Address: 1142 Ponte Vedra Blvd, Ponte Vedra Beach, FL, 32082, US
Mail Address: 1142 Ponte Vedra Blvd, Ponte Vedra Beach, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: WASHINGTON

Agent

Name Role Address
CURRAN JOHN Agent 1142 Ponte Vedra Blvd, Ponte Vedra Beach, FL, 32082

Manager

Name Role Address
CURRAN JOHN Manager 1142 Ponte Vedra Blvd, Ponte Vedra Beach, FL, 32082

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000084967 SPORT CLIPS ACTIVE 2019-08-12 2029-12-31 No data 4413 TOWN CENTER PARKWAY, SUITE 211, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
CONVERSION 2024-06-17 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L24000299445. CONVERSION NUMBER 900000255979
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 1142 Ponte Vedra Blvd, Ponte Vedra Beach, FL 32082 No data
CHANGE OF MAILING ADDRESS 2024-04-25 1142 Ponte Vedra Blvd, Ponte Vedra Beach, FL 32082 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 1142 Ponte Vedra Blvd, Ponte Vedra Beach, FL 32082 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000038863 TERMINATED 1000000874463 DUVAL 2021-01-25 2041-01-27 $ 1,910.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J21000038848 TERMINATED 1000000874461 DUVAL 2021-01-25 2031-01-27 $ 723.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-30
Foreign Limited 2019-07-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State