Search icon

NATURE'S WAY CAFE FRANCHISING, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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