Search icon

NATURALLY GIFTED EVENTS L.L.C. - Florida Company Profile

Company Details

Entity Name: NATURALLY GIFTED EVENTS L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NATURALLY GIFTED EVENTS L.L.C. 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: 08 May 2009 (16 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: L09000045158
FEI/EIN Number 270329815

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

Address: 4943 SW 163rd Avenue, Miramar, FL, 33027, US
Mail Address: 4943 SW 163rd Avenue, Miramar, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TROTZ GINA D Manager 4943 SW 163rd Avenue, Miramar, FL, 33027
SINGH MIA E Agent 1403 Springside Drive, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-04-26 SINGH, MIA ESQ -
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 1403 Springside Drive, WESTON, FL 33326 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 4943 SW 163rd Avenue, Miramar, FL 33027 -
CHANGE OF MAILING ADDRESS 2015-04-29 4943 SW 163rd Avenue, Miramar, FL 33027 -
LC AMENDMENT 2010-10-18 - -
LC AMENDMENT 2009-05-20 - -

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30

Date of last update: 03 May 2025

Sources: Florida Department of State