Entity Name: | NATURA 200 LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NATURA 200 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: |
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: | 09 Feb 2006 (19 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L06000014861 |
FEI/EIN Number |
204317036
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1193 W NEWPORT CENTER DR, DEERFIELD BEACH, FL, 33442, US |
Mail Address: | 1193 W Newport Center Drive, Deerfield Beach, FL, 33442, US |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAPELLINI ALBERT R | Managing Member | 14126 PAVERSTONE TERRACE, Delray Beach, FL, 33446 |
PETROCELLI GEORGE M | Managing Member | 2361 NW 30TH STREET, BOCA RATON, FL, 33431 |
MCVAY JOSEPH K | Managing Member | 3225 CRAYTON ROAD, NAPLES, FL, 34103 |
Cindy Burns | Agent | 6151-8 Riverwalk Ln, Jupiter, FL, 33458 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2022-01-24 | 1193 W NEWPORT CENTER DR, DEERFIELD BEACH, FL 33442 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-19 | 1193 W NEWPORT CENTER DR, DEERFIELD BEACH, FL 33442 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-30 | 6151-8 Riverwalk Ln, Jupiter, FL 33458 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-30 | Cindy, Burns | - |
LC DISSOCIATION MEM | 2015-08-03 | - | - |
LC AMENDMENT | 2006-10-09 | - | - |
LC AMENDED AND RESTATED ARTICLES | 2006-09-01 | - | - |
LC AMENDED AND RESTATED ARTICLES | 2006-08-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-03-20 |
CORLCDSMEM | 2015-08-03 |
ANNUAL REPORT | 2015-04-08 |
ANNUAL REPORT | 2014-04-07 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State