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. |
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 |
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 |
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 |
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 | - | - |
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