Search icon

NATURES ORGANIC LLC - Florida Company Profile

Company Details

Entity Name: NATURES ORGANIC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NATURES ORGANIC 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: 20 May 2009 (16 years ago)
Date of dissolution: 30 May 2014 (11 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 30 May 2014 (11 years ago)
Document Number: L09000048879
FEI/EIN Number 800438747

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

Address: 30139 US19 N., CLEARWATER, FL, 33761, US
Mail Address: 30139 US19 N., CLEARWATER, FL, 33761, US
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALNAJJAR CEAN B Managing Member 30139 US19 N., CLEARWATER, FL, 33761
PETRUCCI MICHAEL R Managing Member 30139 US19 N., CLEARWATER, FL, 33761
PETRUCCI MICHAEL Agent 30139 US 19 N, CLEARWATER, FL, 33761

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000031197 ROBO STOG LLC EXPIRED 2014-03-28 2019-12-31 - 30139 US HWY 19 N, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2014-05-30 - -
REGISTERED AGENT ADDRESS CHANGED 2012-02-21 30139 US 19 N, CLEARWATER, FL 33761 -
REGISTERED AGENT NAME CHANGED 2012-02-21 PETRUCCI, MICHAEL -
REINSTATEMENT 2011-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
LC Voluntary Dissolution 2014-05-30
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-02-21
REINSTATEMENT 2011-10-04
REINSTATEMENT 2010-09-27
Florida Limited Liability 2009-05-20

Date of last update: 03 Mar 2025

Sources: Florida Department of State