Search icon

NATURAL BRIDGE TIMBERLANDS, LLC. - Florida Company Profile

Company Details

Entity Name: NATURAL BRIDGE TIMBERLANDS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NATURAL BRIDGE TIMBERLANDS, 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: 02 Jan 2014 (11 years ago)
Date of dissolution: 06 Sep 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Sep 2022 (3 years ago)
Document Number: L14000000847
FEI/EIN Number 46-4469128

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

Address: 79 SOUTH MAIN ST, STE 500, SALT LAKE CITY, UT, 84111, US
Mail Address: c/o David A. Channer, 50 E. South Temple 2WW, SALT LAKE CITY, UT, 84150, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
F & L CORP. Agent -
Rose Douglas L Manager 79 S. MAIN ST., SUITE 500, Salt Lake City, UT, 84111
Jacobsen K. Erik Manager 79 S. MAIN ST., SUITE 500, Salt Lake City, UT, 84111
Allen Paul L Manager 79 S. MAIN ST., SUITE 500, SALT LAKE CITY, UT, 84111
Garlick Brent J Manager 79 SOUTH MAIN ST, STE. 500, SALT LAKE CITY, UT, 84111

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-09-06 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-19 79 SOUTH MAIN ST, STE 500, SALT LAKE CITY, UT 84111 -
LC STMNT OF AUTHORITY 2017-06-06 - -
CHANGE OF MAILING ADDRESS 2017-03-28 79 SOUTH MAIN ST, STE 500, SALT LAKE CITY, UT 84111 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-09-06
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-04
AMENDED ANNUAL REPORT 2018-06-14
ANNUAL REPORT 2018-03-23
CORLCAUTH 2017-06-06
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State