Entity Name: | SENSING NATURE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SENSING NATURE, 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: |
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: | 23 Apr 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Sep 2019 (5 years ago) |
Document Number: | L08000040694 |
FEI/EIN Number |
262828787
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10768 118TH STREET NORTH, SEMINOLE, FL, 33778 |
Mail Address: | P.O. BOX 8042, SEMINOLE, FL, 33775 |
ZIP code: | 33778 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MURPHY JEANNE L | Managing Member | 10768 118TH STREET NORTH, SEMINOLE, FL, 33778 |
LANE BRIAN W | Managing Member | 10768 118TH STREET NORTH, SEMINOLE, FL, 33778 |
Murphy Jeanne L | Agent | 10768 118TH STREET NORTH, SEMINOLE, FL, 33778 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-11-08 | 10768 118TH STREET NORTH, SEMINOLE, FL 33778 | - |
REINSTATEMENT | 2019-09-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-09-30 | Murphy, Jeanne L | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2011-04-26 | 10768 118TH STREET NORTH, SEMINOLE, FL 33778 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000093755 | TERMINATED | 1000000980933 | PINELLAS | 2024-02-12 | 2044-02-14 | $ 1,184.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J15000476495 | TERMINATED | 1000000670335 | PINELLAS | 2015-04-02 | 2035-04-17 | $ 3,450.29 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J12000773617 | TERMINATED | 1000000386198 | PINELLAS | 2012-10-16 | 2022-10-25 | $ 568.49 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-09 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-04-25 |
REINSTATEMENT | 2019-09-30 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State