Entity Name: | NATIVE AMERICAN NURSERIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NATIVE AMERICAN NURSERIES 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: | 02 Feb 2010 (15 years ago) |
Date of dissolution: | 28 May 2021 (4 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 May 2021 (4 years ago) |
Document Number: | L10000012008 |
FEI/EIN Number |
271889885
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9602 TORTOISE LN, MICCO, FL, 32976 |
Mail Address: | 9602 TORTOISE LN, MICCO, FL, 32976 |
ZIP code: | 32976 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMPSON LAURI L | Manager | 9602 TORTOISE LN, MICCO, FL, 32976 |
THOMPSON DALE R | Vice Operating Manager | 9602 TORTOISE LN, MICCO, FL, 32976 |
THOMPSON LAURI L | Secretary | 9602 TORTOISE LN, MICCO, FL, 32976 |
THOMPSON DALE R | Treasurer | 9602 TORTOISE LN, MICCO, FL, 32976 |
LAURI THOMPSON L | Agent | 9602 TORTOISE LANE, MICCO, FL, 32976 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2021-05-28 | - | - |
REINSTATEMENT | 2012-03-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-03-14 | LAURI, THOMPSON L | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-14 | 9602 TORTOISE LANE, MICCO, FL 32976 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2021-05-28 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-02-17 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-02-18 |
ANNUAL REPORT | 2015-01-26 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-21 |
REINSTATEMENT | 2012-03-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State