Search icon

AZURE NATURALS, LLC - Florida Company Profile

Company Details

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

AZURE NATURALS, 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: 23 Dec 2014 (10 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L14000194534
FEI/EIN Number 46-4527397

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

Address: 225 NE 1st St, Delray Beach, FL, 33444, US
Mail Address: 225 NE 1st St, Delray Beach, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORE JAMES Managing Member 225 NE 1st St, Delray Beach, FL, 33444
FORE JAMES Agent 225 NE 1st St, Delray Beach, FL, 33444

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-12 225 NE 1st St, #304, Delray Beach, FL 33444 -
CHANGE OF MAILING ADDRESS 2017-01-12 225 NE 1st St, #304, Delray Beach, FL 33444 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-12 225 NE 1st St, #304, Delray Beach, FL 33444 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000063865 TERMINATED 1000000975309 PALM BEACH 2024-01-22 2044-01-31 $ 12,512.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-28
Florida Limited Liability 2014-12-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State