Entity Name: | NAYA CONSULTING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NAYA CONSULTING, 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. |
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 Jan 2015 (10 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L15000014061 |
FEI/EIN Number |
47-2931437
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11855 Cave Run Ave., Windermere, FL, 34786, US |
Mail Address: | 11855 Cave Run Ave., Windermere, FL, 34786, US |
ZIP code: | 34786 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NAYA ANGEL A | Authorized Member | 11855 Cave Run Ave., Windermere, FL, 34786 |
BRADEN ASHLEY | Authorized Member | 11855 Cave Run Ave., Windermere, FL, 34786 |
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000003427 | IL GELATO | EXPIRED | 2016-01-08 | 2021-12-31 | - | 16015 ARBOR VIEW BLVD, UNIT 221, NAPLES, FL, 34110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-18 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-14 | 11855 Cave Run Ave., Windermere, FL 34786 | - |
REINSTATEMENT | 2022-01-14 | - | - |
CHANGE OF MAILING ADDRESS | 2022-01-14 | 11855 Cave Run Ave., Windermere, FL 34786 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-14 | United States Corporation Agents, Inc. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2017-02-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2022-01-14 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-26 |
REINSTATEMENT | 2017-02-06 |
Florida Limited Liability | 2015-01-23 |
Date of last update: 01 May 2025
Sources: Florida Department of State