Entity Name: | NATURESCAPES OF SOUTH FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NATURESCAPES OF SOUTH FLORIDA, 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: |
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: | 14 Jun 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L11000069294 |
FEI/EIN Number |
452534410
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2118 SW Certosa Rd., PORT ST LUCIE, FL, 34953, US |
Mail Address: | 2118 SW Certosa Rd., PORT ST LUCIE, FL, 34953, US |
ZIP code: | 34953 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Frank Matthew | Managing Member | 2118 SW Certosa Rd., PORT ST LUCIE, FL, 34953 |
Frank Nicole | Managing Member | 2118 SW Certosa Rd., PORT ST LUCIE, FL, 34953 |
FRANK MATTHEW S | Agent | 2118 SW Certosa Rd., PORT ST LUCIE, FL, 34953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-11 | 2118 SW Certosa Rd., PORT ST LUCIE, FL 34953 | - |
CHANGE OF MAILING ADDRESS | 2019-02-11 | 2118 SW Certosa Rd., PORT ST LUCIE, FL 34953 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-11 | 2118 SW Certosa Rd., PORT ST LUCIE, FL 34953 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-16 | FRANK, MATTHEW S | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-23 |
AMENDED ANNUAL REPORT | 2014-04-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State