Search icon

NATURA 200 LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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