Search icon

NATIVE AMERICAN NURSERIES LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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