Entity Name: | NATIVA TECHNOLOGY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 03 Jun 2014 (11 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 31 May 2024 (8 months ago) |
Document Number: | L14000089145 |
FEI/EIN Number | 61-1738742 |
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 |
Name | Role | Address |
---|---|---|
N/A | Agent | 6407 Hereford Dr, Lakeland, FL, 33810 |
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 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000066634 | NATIVA TECHNOLOGY | EXPIRED | 2018-06-08 | 2023-12-31 | No data | 601 THOUSAND OAKS BLVD, DAVENPORT, FL, 33896 |
G16000129067 | TOUCH PRINTING SERVICES | EXPIRED | 2016-12-01 | 2021-12-31 | No data | 13394 GLACIER NATIONAL DR, SUITE 1306, ORLANDO, FL, 32837 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC NAME CHANGE | 2024-05-31 | NATIVA TECHNOLOGY, LLC | No data |
REINSTATEMENT | 2021-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-09-27 | N/A | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-29 | 6407 Hereford Dr, Lakeland, FL 33810 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-29 | 6407 Hereford Dr, Lakeland, FL 33810 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-29 | 6407 Hereford Dr, Lakeland, FL 33810 | No data |
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 |
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 Feb 2025
Sources: Florida Department of State