Search icon

NATURAL SURROUNDINGS LLC - Florida Company Profile

Company Details

Entity Name: NATURAL SURROUNDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NATURAL SURROUNDINGS 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: 29 Nov 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Dec 2024 (4 months ago)
Document Number: L04000085829
FEI/EIN Number 134803849

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

Address: 3951 Rogers St, FORT MYERS, FL, 33901, US
Mail Address: 3951 Rogers St, FORT MYERS, FL, 33901, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VATERS GLENN Managing Member 3951 Rogers St, FORT MYERS, FL, 33901
VATERS GLENN Agent 3951 Rogers St, FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-31 3951 Rogers St, FORT MYERS, FL 33901 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-31 3951 Rogers St, FORT MYERS, FL 33901 -
CHANGE OF MAILING ADDRESS 2021-01-31 3951 Rogers St, FORT MYERS, FL 33901 -
REGISTERED AGENT NAME CHANGED 2019-09-19 VATERS, GLENN -
REINSTATEMENT 2019-09-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2005-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
REINSTATEMENT 2024-12-20
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-03-18
REINSTATEMENT 2019-09-19
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-03-16
ANNUAL REPORT 2006-03-12
REINSTATEMENT 2005-10-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State