Search icon

ANATURALSHOP.COM, LLC - Florida Company Profile

Company Details

Entity Name: ANATURALSHOP.COM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANATURALSHOP.COM, 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: 16 Apr 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L12000051526
FEI/EIN Number 45-5076817

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

Address: 3730 NW 28TH STREET, LAUDERDALE LAKES, FL, 33311, US
Mail Address: 300 E. OAKLAND PARK BLVD. #176, WILTON MANORS, FL, 33334, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAFFINGTON GARNER Manager PO BOX 100951, FORT LAUDERDALE, FL, 33310
RAFFINGTON ANDREA Manager 300 E. OAKLAND PARK BLVD. #176, WILTON MANORS, FL, 33334
RAFFINGTON GARNER Agent 3730 NW 28TH STREET, LAUDERDALE LAKES, FL, 33311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000052264 MYPRETTYLOOKS EXPIRED 2016-05-25 2021-12-31 - 300 E. OAKLAND PARK BLVD., SUITE 176, WILTON MANORS, FL, 33334
G13000111887 ANATURALZONE.COM EXPIRED 2013-11-14 2018-12-31 - 4631 NW 31ST AVE., FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2015-04-30 3730 NW 28TH STREET, LAUDERDALE LAKES, FL 33311 -

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-28
Florida Limited Liability 2012-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State