Search icon

NATALINA ENTERPRISES L.L.C. - Florida Company Profile

Company Details

Entity Name: NATALINA ENTERPRISES L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NATALINA ENTERPRISES L.L.C. 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: 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: 25 Feb 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2016 (9 years ago)
Document Number: L08000027824
FEI/EIN Number 262237253

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

Address: ELAINE RODRIGUES DEGUTHI, 3921 NW 37 TERRACE, LAUDERDALE LAKES, FL, 33309
Mail Address: ELAINE RODRIGUES DEGUTHI, 3921 NW 37 TERRACE, LAUDERDALE LAKES, FL, 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUES-DEGUTHI ELAINE Managing Member 3921 NW 37 TERRACE, LAUDERDALE LAKES, FL, 33309
RODRIGUES-DEGUTHI ELAINE Agent 3921 NW 37 TERRACE, LAUDERDALE LAKES, FL, 33309

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-10-30 - -
REGISTERED AGENT NAME CHANGED 2016-10-30 RODRIGUES-DEGUTHI, ELAINE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-05-01 ELAINE RODRIGUES DEGUTHI, 3921 NW 37 TERRACE, LAUDERDALE LAKES, FL 33309 -
CHANGE OF MAILING ADDRESS 2009-05-01 ELAINE RODRIGUES DEGUTHI, 3921 NW 37 TERRACE, LAUDERDALE LAKES, FL 33309 -
CONVERSION 2008-02-25 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P97000036919. CONVERSION NUMBER 900000085959

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-04-24
REINSTATEMENT 2016-10-30
ANNUAL REPORT 2015-04-30

Date of last update: 02 May 2025

Sources: Florida Department of State