Search icon

WILD IN NATURE VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: WILD IN NATURE VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WILD IN NATURE VENTURES, 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: 24 Aug 2011 (14 years ago)
Date of dissolution: 23 Dec 2019 (5 years ago)
Last Event: CONVERSION
Event Date Filed: 23 Dec 2019 (5 years ago)
Document Number: L11000097020
FEI/EIN Number 46-2224876

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

Address: 1180 N. Federal Hwy, Unit 1010, Ft Lauderdale, FL, 33304, US
Mail Address: 1180 N. Federal Hwy, Unit 1010, Ft Lauderdale, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Neuman David M Managing Member 1180 N. Federal Hwy, Ft Lauderdale, FL, 33304
Neuman Karen S Managing Member 1180 N. Federal Hwy, Ft Lauderdale, FL, 33304
Fischer Rebecca Agent 450 N. Park Road, Hollywood, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 1180 N. Federal Hwy, Unit 1010, Ft Lauderdale, FL 33304 -
CHANGE OF MAILING ADDRESS 2020-01-15 1180 N. Federal Hwy, Unit 1010, Ft Lauderdale, FL 33304 -
CONVERSION 2019-12-23 - CONVERSION MEMBER. RESULTING CORPORATION WAS P20000003250. CONVERSION NUMBER 700000199387
REGISTERED AGENT NAME CHANGED 2019-02-12 Fischer, Rebecca -
REGISTERED AGENT ADDRESS CHANGED 2019-02-12 450 N. Park Road, Suite 500, Hollywood, FL 33021 -
LC AMENDMENT 2012-09-24 - -

Documents

Name Date
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-30
AMENDED ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-24
LC Amendment 2012-09-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State