Search icon

NATALIE SARABELLA, LLC - Florida Company Profile

Company Details

Entity Name: NATALIE SARABELLA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

NATALIE SARABELLA, 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: 16 Apr 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jun 2020 (5 years ago)
Document Number: L15000066943
FEI/EIN Number 27-2841038

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

Address: 632 N Federal Highway, FT LAUDERDALE, FL 33304
Mail Address: 632 N Federal Highway, FT LAUDERDALE, FL 33304
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SARABELLA, NATALIE A Agent 632 N Federal Highway, FT LAUDERDALE, FL 33304
SARABELLA, NATALIE A Manager 632 N Federal Highway, FT LAUDERDALE, FL 33304

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000074120 BACK TO BASICS ART EXPIRED 2018-07-05 2023-12-31 - 19632 E COUNTRY CLUB DRIVE, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 632 N Federal Highway, FT LAUDERDALE, FL 33304 -
CHANGE OF MAILING ADDRESS 2024-05-01 632 N Federal Highway, FT LAUDERDALE, FL 33304 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 632 N Federal Highway, FT LAUDERDALE, FL 33304 -
REINSTATEMENT 2020-06-17 - -
REGISTERED AGENT NAME CHANGED 2020-06-17 SARABELLA, NATALIE A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-06-17
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-21
Florida Limited Liability 2015-04-16

Date of last update: 20 Feb 2025

Sources: Florida Department of State