Search icon

NATURAL WURKS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

NATURAL WURKS 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: 19 Mar 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L10000030379
FEI/EIN Number NOT APPLICABLE

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

Address: 8114 US HIGHWAY 1, WABASSO, FL, 32970, US
Mail Address: PO BOX 701388, WABASSO, FL, 32970, US
ZIP code: 32970
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIND KAISA Managing Member 5475 NW SAINT JAMES DR. #163, PORT SAINT LUCIE, FL, 34983
ORJALA ROY Managing Member 5475 NW SAINT JAMES DR. #163, PORT SAINT LUCIE, FL, 34983
BRUCE ROSENWATER, PA Agent 1601 FORUM PLACE, SUITE 610, WEST PALM BEACH, FL, 334013314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 8114 US HIGHWAY 1, #701388, WABASSO, FL 32970 -
CHANGE OF MAILING ADDRESS 2020-06-30 8114 US HIGHWAY 1, #701388, WABASSO, FL 32970 -
LC AMENDMENT 2014-11-03 - -
REGISTERED AGENT NAME CHANGED 2014-11-03 BRUCE ROSENWATER, PA -
REGISTERED AGENT ADDRESS CHANGED 2014-11-03 1601 FORUM PLACE, SUITE 610, WEST PALM BEACH, FL 33401-3314 -
LC DISSOCIATION MEM 2014-10-30 - -

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-04-22
LC Amendment 2014-11-03
CORLCDSMEM 2014-10-30

USAspending Awards / Financial Assistance

Date:
2021-02-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20000.00
Total Face Value Of Loan:
20000.00
Date:
2020-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
77200.00
Total Face Value Of Loan:
77200.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20175.00
Total Face Value Of Loan:
20175.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20175
Current Approval Amount:
20175
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20348.01
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20000
Current Approval Amount:
20000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20139.73

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State