Search icon

NATURES ESSENTIAL ORGANICS, LLC - Florida Company Profile

Company Details

Entity Name: NATURES ESSENTIAL ORGANICS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NATURES ESSENTIAL ORGANICS, 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: 28 May 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L15000093587
FEI/EIN Number 85-2259625

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

Address: 1814 DREW STREET, CLEARWATER, FL, 33765, US
Mail Address: 1814 DREW STREET, CLEARWATER, FL, 33765, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rivera Jacqueline Authorized Member 4432 Tidal Pond Rd, New Port Richey, FL, 34652
Rivera Jacqueline Agent 4432 Tidal Pond Rd, New Port Richey, FL, 34652

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-09-17 1814 DREW STREET, CLEARWATER, FL 33765 -
REGISTERED AGENT ADDRESS CHANGED 2020-09-17 4432 Tidal Pond Rd, New Port Richey, FL 34652 -
REGISTERED AGENT NAME CHANGED 2020-09-17 Rivera, Jacqueline -
CHANGE OF PRINCIPAL ADDRESS 2020-03-10 1814 DREW STREET, CLEARWATER, FL 33765 -
LC AMENDMENT 2018-02-02 - -
LC AMENDMENT 2017-06-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000540025 ACTIVE 1000000904784 PINELLAS 2021-10-18 2031-10-20 $ 413.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J21000513550 ACTIVE 1000000903559 PINELLAS 2021-10-01 2041-10-06 $ 8,629.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J21000288492 ACTIVE 1000000891275 PINELLAS 2021-06-03 2041-06-09 $ 9,157.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J21000159453 ACTIVE 1000000883749 PINELLAS 2021-04-05 2041-04-07 $ 4,871.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2020-09-17
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-01-03
LC Amendment 2017-06-30
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-04-03
Florida Limited Liability 2015-05-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1062307709 2020-05-01 0455 PPP 1814 DREW ST, CLEARWATER, FL, 33765
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 1
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7000
Loan Approval Amount (current) 7000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER, PINELLAS, FL, 33765-0001
Project Congressional District FL-13
Number of Employees 2
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State