Search icon

NATURAL LASTING SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: NATURAL LASTING SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NATURAL LASTING SOLUTIONS 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: 05 Nov 2009 (15 years ago)
Date of dissolution: 18 Jun 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jun 2016 (9 years ago)
Document Number: L09000106888
FEI/EIN Number 271262500

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

Address: 809 SW 8 STREET, SUITE 213, MIAMI, FL, 33130, US
Mail Address: 809 SW 8 STREET, SUITE 213, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BULLON JACKELINE E Managing Member 809 SW 8 STREET STE 213, MIAMI, FL, 33130
PICORNELL MAXIMILIANO Sr. Manager 900 SW 8TH STREET, MIAMI, FL, 33130
BULLON JACKELINE E Agent 809 SW 8 STREET, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-06-18 - -
LC AMENDMENT 2013-03-29 - -
REGISTERED AGENT ADDRESS CHANGED 2011-05-24 809 SW 8 STREET, SUITE 213, MIAMI, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2011-05-24 809 SW 8 STREET, SUITE 213, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2011-05-24 809 SW 8 STREET, SUITE 213, MIAMI, FL 33130 -
LC AMENDMENT 2010-12-10 - -
LC AMENDMENT 2010-10-22 - -
REGISTERED AGENT NAME CHANGED 2010-10-22 BULLON, JACKELINE E -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-06-18
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-29
LC Amendment 2013-03-29
ANNUAL REPORT 2013-02-08
ANNUAL REPORT 2012-03-23
ANNUAL REPORT 2011-05-24
LC Amendment 2010-12-10
LC Amendment 2010-10-22
ANNUAL REPORT 2010-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State