Search icon

NATUREZONE PROPERTY MAINTENANCE, LLC - Florida Company Profile

Company Details

Entity Name: NATUREZONE PROPERTY MAINTENANCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NATUREZONE PROPERTY MAINTENANCE, 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: 14 Nov 2011 (13 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L11000128691
FEI/EIN Number 453809866

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

Address: 1128 WINDSOR WAY, LUTZ, FL, 33559, US
Mail Address: 1128 WINDSOR WAY, LUTZ, FL, 33559, US
ZIP code: 33559
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRAMEL KEVIN H Managing Member 1128 WINDSOR WAY, LUTZ, FL, 33559
TRAMEL KEVIN H Agent 1128 WINDSOR WAY, LUTZ, FL, 33559

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-23 1128 WINDSOR WAY, LUTZ, FL 33559 -
REGISTERED AGENT NAME CHANGED 2020-04-14 TRAMEL, KEVIN H -
REGISTERED AGENT ADDRESS CHANGED 2020-04-14 1128 WINDSOR WAY, LUTZ, FL 33559 -
CHANGE OF MAILING ADDRESS 2017-03-28 1128 WINDSOR WAY, LUTZ, FL 33559 -
LC AMENDMENT AND NAME CHANGE 2014-08-25 NATUREZONE PROPERTY MAINTENANCE, LLC -
LC AMENDMENT 2012-04-30 - -

Documents

Name Date
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-02-27
LC Amendment and Name Change 2014-08-25
ANNUAL REPORT 2014-02-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State