Search icon

NATIVA TECHNOLOGY, LLC - Florida Company Profile

Company Details

Entity Name: NATIVA TECHNOLOGY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NATIVA TECHNOLOGY, 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 Jun 2014 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 31 May 2024 (a year ago)
Document Number: L14000089145
FEI/EIN Number 61-1738742

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

Address: 6407 Hereford Dr, Lakeland, FL, 33810, US
Mail Address: 6407 Hereford Dr, Lakeland, FL, 33810, US
ZIP code: 33810
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Borralho Costa Nadia Authorized Member 6407 Hereford Dr, Lakeland, FL, 33810
DUARTE COSTA ANDRE FELIPE Authorized Member 6407 Hereford Dr, Lakeland, FL, 33810
N/A Agent 6407 Hereford Dr, Lakeland, FL, 33810

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000066634 NATIVA TECHNOLOGY EXPIRED 2018-06-08 2023-12-31 - 601 THOUSAND OAKS BLVD, DAVENPORT, FL, 33896
G16000129067 TOUCH PRINTING SERVICES EXPIRED 2016-12-01 2021-12-31 - 13394 GLACIER NATIONAL DR, SUITE 1306, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-05-31 NATIVA TECHNOLOGY, LLC -
REINSTATEMENT 2021-09-27 - -
REGISTERED AGENT NAME CHANGED 2021-09-27 N/A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 6407 Hereford Dr, Lakeland, FL 33810 -
CHANGE OF MAILING ADDRESS 2020-06-29 6407 Hereford Dr, Lakeland, FL 33810 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 6407 Hereford Dr, Lakeland, FL 33810 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000197285 TERMINATED 1000000780666 ORANGE 2018-05-04 2038-05-23 $ 2,587.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
LC Name Change 2024-05-31
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-09-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State