Search icon

SCENTS OF NATURE ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: SCENTS OF NATURE ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SCENTS OF NATURE ENTERPRISES 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: 18 Jan 2011 (14 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: L11000007190
FEI/EIN Number NOT APPLICABLE

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

Address: 7850 NW 98 STREET, HIALEAH GARDENS, FL, 33016
Mail Address: 7850 NW 98 STREET, HIALEAH GARDENS, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERA ALEJANDRO Managing Member 9374 NW 102 STREET, MEDLEY, FL, 33178
MACHADO CARLOS MESQ. Agent 201 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-10-10 7850 NW 98 STREET, HIALEAH GARDENS, FL 33016 -
CHANGE OF MAILING ADDRESS 2012-10-10 7850 NW 98 STREET, HIALEAH GARDENS, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2012-05-01 201 ALHAMBRA CIRCLE, SUITE 1205, CORAL GABLES, FL 33134 -
LC AMENDMENT 2011-07-25 - -
CONVERSION 2011-01-18 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P96000082245. CONVERSION NUMBER 100000110791

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000343847 LAPSED 12-003-D5 LEON 2014-01-22 2019-03-17 $1,355.62 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J13001533703 LAPSED 13-07624 CA 15 MIAMI-DADE COUNTY 2013-10-05 2018-10-25 $25,957.16 ACCESS AMERICA TRANSPORT, INC., P.O. BOX 11407, DEPT #2015, BIRMINGHAM, AL 35246-2015
J13000595000 LAPSED 2013-00282 CC 05 (08) MIAMI-DADE COUNTY COURT 2013-03-18 2018-03-22 $15198.44 ALL AMERICAN CONTAINERS, INC., 9330 NW 110TH AVENUE, MIAMI, FL 33178

Documents

Name Date
Reg. Agent Resignation 2013-10-24
CORLCMMRES 2012-10-25
ANNUAL REPORT 2012-05-01
LC Amendment 2011-07-25
Florida Limited Liability 2011-01-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State