Search icon

NATURITE AGRO PRODUCTS, LLC - Florida Company Profile

Company Details

Entity Name: NATURITE AGRO PRODUCTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NATURITE AGRO PRODUCTS, 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: 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: 25 May 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jul 2021 (4 years ago)
Document Number: L10000055993
FEI/EIN Number 272699036

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

Address: 1700 N Jimmie Foxx Path, Hernando, FL, 34442, US
Mail Address: 1700 N Jimmie Foxx Path, Hernando, FL, 34442, US
ZIP code: 34442
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHANDRUPATLA VANDANA Managing Member 1700 N Jimmie Foxx Path, Hernando, FL, 34442
Vandana Chandrupatla Agent 1700 N Jimmie Foxx Path, Hernando, FL, 34442

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-07-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2015-08-17 Vandana, Chandrupatla -
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 1700 N Jimmie Foxx Path, Hernando, FL 34442 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 1700 N Jimmie Foxx Path, Hernando, FL 34442 -
CHANGE OF MAILING ADDRESS 2015-04-27 1700 N Jimmie Foxx Path, Hernando, FL 34442 -
REINSTATEMENT 2011-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-06
REINSTATEMENT 2021-07-16
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-09
AMENDED ANNUAL REPORT 2015-08-17
ANNUAL REPORT 2015-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State