Search icon

NATURAL RESOURCE INVESTMENT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: NATURAL RESOURCE INVESTMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NATURAL RESOURCE INVESTMENT GROUP, 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: 31 Mar 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2011 (14 years ago)
Document Number: L04000024740
FEI/EIN Number 900174747

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

Address: 8825 Perimeter Park Blvd., JACKSONVILLE, FL, 32216, US
Mail Address: 8825 Perimeter Park Blvd., JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MESIANO MICHAEL Manager 8825 Perimeter Park Blvd., JACKSONVILLE, FL, 32216
PYBURN WILLIAM Manager 8825 Perimeter Park Blvd., JACKSONVILLE, FL, 32216
LEVI RITTER LEWIS I Agent 8825 Perimeter Park Blvd., JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 8825 Perimeter Park Blvd., Suite 104, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2017-04-28 8825 Perimeter Park Blvd., Suite 104, JACKSONVILLE, FL 32216 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 8825 Perimeter Park Blvd., Suite 104, JACKSONVILLE, FL 32216 -
REINSTATEMENT 2011-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2008-04-25 LEVI RITTER, LEWIS IV -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State