Search icon

NU-LEAF HORTICULTURE, LLC - Florida Company Profile

Company Details

Entity Name: NU-LEAF HORTICULTURE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NU-LEAF HORTICULTURE, 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: 07 May 2009 (16 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L09000044353
FEI/EIN Number 264827505

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

Mail Address: PO BOX 470367, CELEBRATION, FL, 34747, US
Address: 690 Celebration Avenue, Celebration, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIND A WAY CAPITAL, LLC Manager -
JOHN MORGAN BRUNSON, ESQUIRE Agent 4250 CENTRAL AVENUE, ST. PETERSBURG, FL, 33711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-21 690 Celebration Avenue, Suite 240, Celebration, FL 34747 -
LC NAME CHANGE 2010-07-21 NU-LEAF HORTICULTURE, LLC -
CHANGE OF MAILING ADDRESS 2010-04-14 690 Celebration Avenue, Suite 240, Celebration, FL 34747 -
REGISTERED AGENT NAME CHANGED 2010-04-14 JOHN MORGAN BRUNSON, ESQUIRE -
REGISTERED AGENT ADDRESS CHANGED 2010-04-14 4250 CENTRAL AVENUE, ST. PETERSBURG, FL 33711 -

Documents

Name Date
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-06-05
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State