Search icon

AMERICA'S NATURALS LLC - Florida Company Profile

Company Details

Entity Name: AMERICA'S NATURALS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICA'S NATURALS 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: 17 Sep 2012 (13 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L12000119003
FEI/EIN Number 461010425

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

Address: 2601 E. OAKLAND PARK BOULEVARD,, SUITE 601, FT. LAUDERDALE, FL, 33306, US
Mail Address: 2601 E. OAKLAND PARK BOULEVARD,, SUITE 601, FT. LAUDERDALE, FL, 33306, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role
LULEMO I, INC. Manager
THE HALLE LAW FIRM, P.A. Agent

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC DISSOCIATION MEM 2017-05-08 - -
CHANGE OF MAILING ADDRESS 2014-10-30 2601 E. OAKLAND PARK BOULEVARD,, SUITE 601, FT. LAUDERDALE, FL 33306 -
CHANGE OF PRINCIPAL ADDRESS 2014-10-30 2601 E. OAKLAND PARK BOULEVARD,, SUITE 601, FT. LAUDERDALE, FL 33306 -
REGISTERED AGENT ADDRESS CHANGED 2014-08-29 3101 N. FEDERAL HWY., SUITE 401, FT. LAUDERDALE, FL 33306 -
LC AMENDED AND RESTATED ARTICLES 2014-08-29 - -
REGISTERED AGENT NAME CHANGED 2014-08-29 THE HALLE LAW FIRM, P.A. -
LC AMENDMENT 2013-12-19 - -
LC AMENDMENT 2013-10-10 - -
REINSTATEMENT 2013-10-08 - -

Documents

Name Date
Reg. Agent Resignation 2017-07-18
CORLCDSMEM 2017-05-08
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-07
LC Amended and Restated Art 2014-08-29
ANNUAL REPORT 2014-01-17
LC Amendment 2013-12-19
LC Amendment 2013-10-10
REINSTATEMENT 2013-10-08
Florida Limited Liability 2012-09-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State