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. |
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 |
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 |
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 | - | - |
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