Entity Name: | NATURANECTAR, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NATURANECTAR, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 18 May 2010 (15 years ago) |
Document Number: | L10000053517 |
FEI/EIN Number |
272610590
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 4631 NW 103rd Avenue, SUNRISE, FL, 33351, US |
Address: | 4631 NW 103RD AVE., SUNRISE, FL, 33351 |
ZIP code: | 33351 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THF-THE HEALTH FACTORY, LLC | Manager | - |
Paes-Leme Jose Luiz | Agent | 4631 NW 103RD AVE., SUNRISE, FL, 33351 |
VOCE HOLDINGS LLC | Manager | - |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-04-05 | Paes-Leme, Jose Luiz | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-05 | 4631 NW 103RD AVE., SUNRISE, FL 33351 | - |
CHANGE OF MAILING ADDRESS | 2018-03-14 | 4631 NW 103RD AVE., SUNRISE, FL 33351 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-04 | 4631 NW 103RD AVE., SUNRISE, FL 33351 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-20 |
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-03-18 |
Date of last update: 03 May 2025
Sources: Florida Department of State