Search icon

NATURAL SPECIALTIES, LLC - Florida Company Profile

Company Details

Entity Name: NATURAL SPECIALTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NATURAL SPECIALTIES, 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: 27 May 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L08000052559
FEI/EIN Number 262659290

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

Address: 4116 SE 20th PL, Cape Coral, FL, 33904, US
Mail Address: 47 FOUR CORNERS RD, BLAIRSTOWN, NJ, 07825, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Barker Jessica L Auth Sandpiper Lane, Hackettstown, NJ
Cook Michael JR A Auth 4460 Crescent St, Stroudsburg, PA, 18360
COOK BEVERLY A Member 47 FOUR CORNERS RD, BLAIRSTOWN, FL, 07825
COOK Michael A Agent 4116 SE 20th PL, Cape Coral FL, FL, 33904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2018-11-13 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-17 4116 SE 20th PL, #201, Cape Coral FL, FL 33904 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-17 4116 SE 20th PL, #201, Cape Coral, FL 33904 -
REGISTERED AGENT NAME CHANGED 2016-03-17 COOK, Michael A -
CHANGE OF MAILING ADDRESS 2010-04-23 4116 SE 20th PL, #201, Cape Coral, FL 33904 -
CANCEL ADM DISS/REV 2010-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
LC Amendment 2018-11-13
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-05-19
ANNUAL REPORT 2011-01-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State