Search icon

NATURAL GROWTH, LLC - Florida Company Profile

Company Details

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

NATURAL GROWTH, 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: 02 Jun 2008 (17 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L08000054556
FEI/EIN Number 26-3785577

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

Address: 2508 DEER FOREST DR., LUTZ, FL, 33559
Mail Address: 2508 DEER FOREST DR., LUTZ, FL, 33559
ZIP code: 33559
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIET TRANG Manager 2508 DEER FOREST DR, LUTZ, FL, 33559
HO HONGYEN Managing Member 2508 DEER FOREST DR., LUTZ, FL, 33559
VIET TRANG Agent 2508 DEER FOREST DR, LUTZ, FL, 33559

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000047815 FERN LANE MHP EXPIRED 2011-05-19 2016-12-31 - 2508 DEER FOREST DR., LUTZ, FL, 33559
G09000180775 MOON RIVER APARTMENTS EXPIRED 2009-12-03 2014-12-31 - 5305 N. BOULEVARD, TAMPA, FL, 33603

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-07 2508 DEER FOREST DR., LUTZ, FL 33559 -
CHANGE OF MAILING ADDRESS 2011-01-07 2508 DEER FOREST DR., LUTZ, FL 33559 -

Documents

Name Date
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State