Search icon

ALTERATION BY NADIA, LLC - Florida Company Profile

Company Details

Entity Name: ALTERATION BY NADIA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALTERATION BY NADIA, 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: 28 Apr 2008 (17 years ago)
Date of dissolution: 27 Oct 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Oct 2019 (6 years ago)
Document Number: L08000042159
FEI/EIN Number 770721469

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

Address: 12640 AVERY HILL COURT, JACKSONVILLE, FL, 32225
Mail Address: 12640 AVERY HILL COURT, JACKSONVILLE, FL, 32225
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAYEVSKAYA NADEZHDA O Manager 12640 AVERY HILL COURT, JACKSONVILLE, FL, 32225
RAYEVSKAYA NADEZHDA S Agent 12640 AVERY HILL COURT, JACKSONVILLE, FL, 32225

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000005388 EMERGENCY BRIDAL EXPIRED 2017-01-15 2022-12-31 - 12640 AVERY HILL CT, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-10-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-04 12640 AVERY HILL COURT, JACKSONVILLE, FL 32225 -
CHANGE OF MAILING ADDRESS 2009-03-04 12640 AVERY HILL COURT, JACKSONVILLE, FL 32225 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-04 12640 AVERY HILL COURT, JACKSONVILLE, FL 32225 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-10-27
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-03-16
ANNUAL REPORT 2012-02-25
ANNUAL REPORT 2011-03-30

Date of last update: 03 May 2025

Sources: Florida Department of State