Search icon

NATURES RESERVE LAND PARTNERS LLC - Florida Company Profile

Company Details

Entity Name: NATURES RESERVE LAND PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NATURES RESERVE LAND PARTNERS 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: 03 Apr 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L14000054654
FEI/EIN Number 47-3496863

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

Address: 4407VINELAND ROAD, ORLANDO, FL, 32811, US
Mail Address: 4407VINELAND ROAD, ORLANDO, FL, 32811, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Engel Frank Manager 10339 Kensington Shore Dr, Orlando, FL, 32827
MARSAN JEAN Manager 4407 VINELAND ROAD, ORLANDO, FL, 32811
Haff Tula MEsq. Agent 135 N 6th Street Second Floor, Haines City, FL, 33844

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-28 4407VINELAND ROAD, SUITE D-11, ORLANDO, FL 32811 -
CHANGE OF MAILING ADDRESS 2019-04-28 4407VINELAND ROAD, SUITE D-11, ORLANDO, FL 32811 -
REGISTERED AGENT NAME CHANGED 2017-05-18 Haff, Tula Michele, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2017-05-18 135 N 6th Street Second Floor, Haines City, FL 33844 -
LC STMNT OF AUTHORITY 2016-08-08 - -

Documents

Name Date
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-30
AMENDED ANNUAL REPORT 2017-05-18
ANNUAL REPORT 2017-03-10
CORLCAUTH 2016-08-08
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-10
Florida Limited Liability 2014-04-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State