Search icon

IT AIN'T PRETTY ORGANIC SOAP PRODUCTS, LLC - Florida Company Profile

Company Details

Entity Name: IT AIN'T PRETTY ORGANIC SOAP PRODUCTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IT AIN'T PRETTY ORGANIC SOAP PRODUCTS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Jan 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Jun 2021 (4 years ago)
Document Number: L14000001167
FEI/EIN Number 46-4392807

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

Address: 781 weber blvd south, NAPLES, FL, 34117, US
Mail Address: 781 weber blvd south, NAPLES, FL, 34117, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REXFORD JEFFREY K Manager 781 weber blvd south, NAPLES, FL, 34117
REXFORD JEFFREY K Agent 781 weber blvd south, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-06-24 - -
REGISTERED AGENT NAME CHANGED 2021-06-24 REXFORD, JEFFREY K -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 781 weber blvd south, NAPLES, FL 34117 -
CHANGE OF MAILING ADDRESS 2015-04-29 781 weber blvd south, NAPLES, FL 34117 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 781 weber blvd south, NAPLES, FL 34117 -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-27
AMENDED ANNUAL REPORT 2021-07-13
REINSTATEMENT 2021-06-24
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State