Entity Name: | NATURALI PRO LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NATURALI PRO 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: | 04 Nov 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Nov 2020 (4 years ago) |
Document Number: | L05000107466 |
FEI/EIN Number |
204005964
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8388 S TAMIAMI TRAIL, 90, SARASOTA, FL, 34238, US |
Mail Address: | 8388 S TAMIAMI TRAIL, 90, SARASOTA, FL, 34238, US |
ZIP code: | 34238 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAHIRI ALI DR | Managing Member | 8388 S TAMIAMI TRAIL, SARASOTA, FL, 34238 |
Tahiri Ali RDr. | Agent | 8388 S TAMIAMI TRAIL, SARASOTA, FL, 34238 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-11-22 | 8388 S TAMIAMI TRAIL, 90, SARASOTA, FL 34238 | - |
CHANGE OF MAILING ADDRESS | 2020-11-22 | 8388 S TAMIAMI TRAIL, 90, SARASOTA, FL 34238 | - |
REINSTATEMENT | 2020-11-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-11-22 | 8388 S TAMIAMI TRAIL, 90, SARASOTA, FL 34238 | - |
REGISTERED AGENT NAME CHANGED | 2020-11-22 | Tahiri, Ali R, Dr. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2013-11-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CANCEL ADM DISS/REV | 2006-11-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-19 |
REINSTATEMENT | 2020-11-22 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-30 |
REINSTATEMENT | 2013-11-20 |
ANNUAL REPORT | 2012-04-30 |
Date of last update: 02 May 2025
Sources: Florida Department of State