Search icon

NATURE BEST PRODUCTS, LLC - Florida Company Profile

Company Details

Entity Name: NATURE BEST PRODUCTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NATURE BEST 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: 03 Aug 2006 (19 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L06000076811
FEI/EIN Number 205335439

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

Address: 301 GOLDEN ISLES DR., # 511, HALLANDALE BEACH, FL, 33009
Mail Address: 301 GOLDEN ISLES DR., # 511, HALLANDALE BEACH, FL, 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POZO ALBERTO C Manager 301 GOLDEN ISLES DR., # 511, HALLANDALE BEACH, FL, 33009
ACCORSINI DALMO Manager 301 GOLDEN ISLES DR. # 511, HALLANDALE BEACH, FL, 33009
ACCORSINI DALMO Agent 301 GOLDEN ISLES DR., HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT 2008-06-04 - -
CHANGE OF PRINCIPAL ADDRESS 2008-06-02 301 GOLDEN ISLES DR., # 511, HALLANDALE BEACH, FL 33009 -
CHANGE OF MAILING ADDRESS 2008-06-02 301 GOLDEN ISLES DR., # 511, HALLANDALE BEACH, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2008-06-02 301 GOLDEN ISLES DR., # 511, HALLANDALE BEACH, FL 33009 -
LC AMENDMENT 2006-11-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000473152 TERMINATED 1000000223729 DADE 2011-07-12 2031-08-03 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
LC Amendment 2008-06-04
ANNUAL REPORT 2008-06-02
ANNUAL REPORT 2007-03-23
LC Amendment 2006-11-29
Florida Limited Liability 2006-08-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State