Search icon

START NATURAL LLC - Florida Company Profile

Company Details

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

START NATURAL 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: 11 Mar 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L10000027400
FEI/EIN Number 272196383

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

Address: 1103 GOLDFINCH DR., PLANT CITY, FL, 33563, US
Mail Address: PO BOX 9, DOVER, FL, 33527
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DONEY DENNIS Managing Member PO BOX 9, DOVER, FL, 33527
DENNIS DONEY Agent box 9, DOVER, FL, 33527

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000051046 FOCUS EXPIRED 2010-06-08 2015-12-31 - PO BOX 9, DOVER, FL, 33527
G10000051052 LIPOSOMEX LABS EXPIRED 2010-06-08 2015-12-31 - PO BOX 9, DOVER, FL, 33527
G10000051049 TRYFAST EXPIRED 2010-06-08 2015-12-31 - PO BOX 9, DOVER, FL, 33527

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-20 box 9, DOVER, FL 33527 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-08 1103 GOLDFINCH DR., PLANT CITY, FL 33563 -
CHANGE OF MAILING ADDRESS 2012-01-08 1103 GOLDFINCH DR., PLANT CITY, FL 33563 -
REGISTERED AGENT NAME CHANGED 2011-01-21 DENNIS DONEY -

Documents

Name Date
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-01-08
ANNUAL REPORT 2011-01-21
Florida Limited Liability 2010-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State