Search icon

INDIGENOUS NUTRITION, LLC - Florida Company Profile

Company Details

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

INDIGENOUS NUTRITION, 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: 14 Sep 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: L15000154432
FEI/EIN Number 26-2749087

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

Address: 605 Oaks Drive, Pompano Beach, FL, 33069, US
Mail Address: 605 Oaks Drive, Pompano Beach, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENLEAF GARY Authorized Member 605 Oaks Drive, Pompano Beach, FL, 33069
GREENLEAF GARY Agent 605 Oaks Drive, Pompano Beach, FL, 33069

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2017-01-09 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 605 Oaks Drive, #210, Pompano Beach, FL 33069 -
CHANGE OF MAILING ADDRESS 2017-01-09 605 Oaks Drive, #210, Pompano Beach, FL 33069 -
REGISTERED AGENT NAME CHANGED 2017-01-09 GREENLEAF, GARY -
CHANGE OF PRINCIPAL ADDRESS 2017-01-09 605 Oaks Drive, #210, Pompano Beach, FL 33069 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CONVERSION 2015-09-14 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 900000154269

Documents

Name Date
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-14
REINSTATEMENT 2017-01-09
Florida Limited Liability 2015-09-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State