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. |
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 |
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 |
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 |
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 | - |
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