Search icon

NATURE2KITCHEN LLC - Florida Company Profile

Company Details

Entity Name: NATURE2KITCHEN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NATURE2KITCHEN 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: 30 Jan 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L13000015275
FEI/EIN Number 37-1717402

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

Address: 3729 gulfstream way, Davie, FL, 33328, US
Mail Address: 3729 GULFSTREAM WAY, Davie, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PILORGE ALEMDAR PATRICIA F President Davie, FL 33328 US, Davie, FL, 33328
Apaid Kathleen Vice President 1919 Van Buren St, Hollywood, FL, 33020
PILORGE ALEMDAR PATRICIA F Agent 3729 GULFSTREAM WAY, Davie, FL, 33328

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-09-27 3729 GULFSTREAM WAY, Davie, FL 33328 -
REINSTATEMENT 2023-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-09-27 3729 gulfstream way, Davie, FL 33328 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-03-09 3729 gulfstream way, Davie, FL 33328 -
REINSTATEMENT 2018-10-01 - -
REGISTERED AGENT NAME CHANGED 2018-10-01 PILORGE ALEMDAR, PATRICIA F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2023-09-27
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-05-10
REINSTATEMENT 2018-10-01
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-01-09

Date of last update: 02 May 2025

Sources: Florida Department of State