Search icon

NATURE MINDED LLC - Florida Company Profile

Company Details

Entity Name: NATURE MINDED LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NATURE MINDED 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: 23 Jun 2011 (14 years ago)
Document Number: L11000072989
FEI/EIN Number 452604500

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

Address: 1944 19th Court, JUPITER, FL, 33477, US
Mail Address: 1944 19th Court, JUPITER, FL, 33477, US
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GELB DAVID LMr. Managing Member 1944 19th Court, JUPITER, FL, 33477
GELB DAVID LMr. Agent 1944 19th Court, JUPITER, FL, 33477

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000007501 NATURE MINDED ACTIVE 2018-01-14 2028-12-31 - 1944 19TH COURT, JUPITER, FL, 33477
G12000025117 NATURE MINDED EXPIRED 2012-03-13 2017-12-31 - 402 VISION COURT, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-10 1944 19th Court, JUPITER, FL 33477 -
CHANGE OF MAILING ADDRESS 2022-03-10 1944 19th Court, JUPITER, FL 33477 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-10 1944 19th Court, JUPITER, FL 33477 -
REGISTERED AGENT NAME CHANGED 2018-01-14 GELB, DAVID Louis, Mr. -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-01-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State