Entity Name: | NATOTO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NATOTO, 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: | 22 Jan 2008 (17 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L08000007891 |
FEI/EIN Number |
262104136
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8951 BONITA BEACH ROAD SE, SUITE 525-308, BONITA SPRINGS, FL, 34135 |
Mail Address: | 8951 BONITA BEACH ROAD SE, SUITE 525-308, BONITA SPRINGS, FL, 34135 |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BATCHELOR TONIA | Manager | 8951 BONITA BEACH ROAD SE, SUITE 525-308, BONITA SPRINGS, FL, 34135 |
BATCHELOR TONIA | Managing Member | 8951 BONITA BEACH ROAD SE, SUITE 525-308, BONITA SPRINGS, FL, 34135 |
WALLACE NATALIE | Agent | 13506 SUMMERPORT VILLAGE PKWY, WINDERMERE, FL, 34786 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-05-14 | 13506 SUMMERPORT VILLAGE PKWY, STE 535, WINDERMERE, FL 34786 | - |
REGISTERED AGENT NAME CHANGED | 2015-05-14 | WALLACE, NATALIE | - |
LC STMNT OF RA/RO CHG | 2015-05-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-16 | 8951 BONITA BEACH ROAD SE, SUITE 525-308, BONITA SPRINGS, FL 34135 | - |
LC AMENDMENT | 2013-04-16 | - | - |
CHANGE OF MAILING ADDRESS | 2012-02-09 | 8951 BONITA BEACH ROAD SE, SUITE 525-308, BONITA SPRINGS, FL 34135 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-05-02 |
ANNUAL REPORT | 2016-01-27 |
CORLCRACHG | 2015-05-14 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-01-17 |
CORLCMMRES | 2013-04-16 |
LC Amendment | 2013-04-16 |
ANNUAL REPORT | 2013-02-19 |
ANNUAL REPORT | 2012-02-09 |
ANNUAL REPORT | 2011-01-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State