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. |
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 |
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 |
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 |
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 | - |
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