Search icon

NATURES TAPESTRY JLM, LLC - Florida Company Profile

Company Details

Entity Name: NATURES TAPESTRY JLM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NATURES TAPESTRY JLM, 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: 18 Apr 2014 (11 years ago)
Document Number: L14000063772
FEI/EIN Number 46-5428957

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

Address: 11211 Pardo Place, Oxford, FL, 34484, US
Mail Address: 11211 Pardo Place, Oxford, FL, 34484, US
ZIP code: 34484
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALLOCH GARY Manager 11211 PARDO PLACE, OXFORD, FL, 34484
MALLOCH JUDITH Manager 11211 PARDO PLACE, OXFORD, FL, 34484
MALLOCH GARY Agent 11211 Pardo Place, Oxford, FL, 34484

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000095309 NATURES TAPESTRY PHOTO ADVENTURE TOURS ACTIVE 2020-08-04 2025-12-31 - 11211 PARDO PLACE, OXFORD, FL, 34484
G15000121782 NATURES TAPESTRY PHOTO ADVENTURES ACTIVE 2015-12-02 2025-12-31 - 11211 PARDO PLACE, OXFORD, FL, 34484

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-07 11211 Pardo Place, Oxford, FL 34484 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-07 11211 Pardo Place, Oxford, FL 34484 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-23 11211 Pardo Place, Oxford, FL 34484 -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State