Search icon

NATURE'S FINEST PET PRODUCTS, LLC - Florida Company Profile

Company Details

Entity Name: NATURE'S FINEST PET PRODUCTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NATURE'S FINEST PET PRODUCTS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Jan 2005 (20 years ago)
Date of dissolution: 31 Mar 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Mar 2017 (8 years ago)
Document Number: L05000010834
FEI/EIN Number 562511288

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

Address: 12809 SE Berwkck Ct, HOBE SOUND, FL, 33455, US
Mail Address: 12809 SE Berwick Ct, HOBE SOUND, FL, 33455, US
ZIP code: 33455
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KATZ SOL I Manager 12809 SE Berwick Ct, HOBE SOUND, FL, 33455
KATZ CORINNE S Manager 12809 SE Berwick Ct, HOBE SOUND, FL, 33455
KATZ SOL I Agent 12809 SE Berwick Ct, HOBE SOUND, FL, 33455

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000034471 NATURES FINEST PET PRODUCTS EXPIRED 2017-03-31 2022-12-31 - 12609 SE BERWICK CT, HOBE SOUND, FL, 33455

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-03-31 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-28 12809 SE Berwkck Ct, HOBE SOUND, FL 33455 -
CHANGE OF MAILING ADDRESS 2016-01-28 12809 SE Berwkck Ct, HOBE SOUND, FL 33455 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-28 12809 SE Berwick Ct, HOBE SOUND, FL 33455 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-03-31
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-04-19
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-02
ANNUAL REPORT 2010-04-17
ANNUAL REPORT 2009-03-03
ANNUAL REPORT 2008-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State