Search icon

NATALIE NICOLE GREEN, LLC - Florida Company Profile

Company Details

Entity Name: NATALIE NICOLE GREEN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NATALIE NICOLE GREEN, 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: 01 Apr 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L11000039022
FEI/EIN Number 274535337

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

Address: 1737 N Central Ave, Flagler Beach, FL, 32136, US
Mail Address: 1737 N Central Ave, Flagler Beach, FL, 32136, US
ZIP code: 32136
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Houston NATALIE N Chief Executive Officer 1737 N Central Ave, Flagler Beach, FL, 32136
Houston Natalie N Agent 1737 N Central Ave, Flagler Beach, FL, 32136

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-03 1737 N Central Ave, Flagler Beach, FL 32136 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-03 1737 N Central Ave, Flagler Beach, FL 32136 -
CHANGE OF MAILING ADDRESS 2019-04-03 1737 N Central Ave, Flagler Beach, FL 32136 -
REGISTERED AGENT NAME CHANGED 2019-04-03 Houston, Natalie N -
REINSTATEMENT 2018-04-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-03
REINSTATEMENT 2018-04-10
REINSTATEMENT 2016-02-01
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-23
Reg. Agent Change 2011-08-29
Florida Limited Liability 2011-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State