Entity Name: | NATURE'S WAY CAFE FRANCHISING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NATURE'S WAY CAFE FRANCHISING, 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. |
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: | 15 Dec 2003 (21 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 07 Mar 2024 (a year ago) |
Document Number: | L03000052729 |
FEI/EIN Number |
372135797
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 804 US HWY 1 STE, LAKE PARK, FL, 33403, US |
Mail Address: | 804 US HWY 1 STE, LAKE PARK, FL, 33403, US |
ZIP code: | 33403 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHABOT CONSTANCE | Managing Member | 804 US HWY 1 STE, LAKE PARK, FL, 33403 |
VEGANTHROPIST LLC | Managing Member | - |
CONSTANCE CHABOT | Agent | 804 US HWY 1 STE, LAKE PARK, FL, 33403 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2024-03-07 | - | - |
CHANGE OF MAILING ADDRESS | 2024-03-07 | 804 US HWY 1 STE, LAKE PARK, FL 33403 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-07 | 804 US HWY 1 STE, LAKE PARK, FL 33403 | - |
REINSTATEMENT | 2024-01-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-11-07 | CONSTANCE CHABOT | - |
REINSTATEMENT | 2019-11-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-05-22 | 804 US HWY 1 STE, LAKE PARK, FL 33403 | - |
Name | Date |
---|---|
LC Amendment | 2024-03-07 |
REINSTATEMENT | 2024-01-29 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-03-18 |
REINSTATEMENT | 2019-11-07 |
ANNUAL REPORT | 2018-09-20 |
ANNUAL REPORT | 2017-01-04 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-10 |
ANNUAL REPORT | 2014-03-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State