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