Search icon

NAKEDGRAPE, LLC - Florida Company Profile

Company Details

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

NAKEDGRAPE, 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: 02 Dec 2014 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L14000188702
FEI/EIN Number 45-1628248

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

Address: 311 CARIBBEAN DR. E, SUMMERLAND KEY, FL, 33042, US
Mail Address: 311 CARIBBEAN DR. E, SUMMERLAND KEY, FL, 33042, US
ZIP code: 33042
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WADSWORTH DARCY Manager 24989 HUNT LANE, SUMMERLAND KEY, FL, 33042
JONES KATHLEEN Manager 311 CARIBBEAN DR. E, SUMMERLAND KEY, FL, 33042
VINTON LISA Manager 25919 KILEY CT, MURRIETA, CA, 92563
WADSWORTH DARCY Agent 24989 HUNT LANE, SUMMERLAND KEY, FL, 33042

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-06-25 WADSWORTH, DARCY -
REGISTERED AGENT ADDRESS CHANGED 2020-06-25 24989 HUNT LANE, SUMMERLAND KEY, FL 33042 -
LC REVOCATION OF DISSOLUTION 2019-11-18 - -
VOLUNTARY DISSOLUTION 2019-09-13 - -
CONVERSION 2014-12-10 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 300000147143

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-25
INFO ONLY 2019-12-05
LC Revocation of Dissolution 2019-11-18
VOLUNTARY DISSOLUTION 2019-09-13
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State