Search icon

NANO4LIFE USA, LLC - Florida Company Profile

Company Details

Entity Name: NANO4LIFE USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NANO4LIFE USA, 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: 02 Feb 2016 (9 years ago)
Date of dissolution: 07 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Mar 2022 (3 years ago)
Document Number: L16000022482
FEI/EIN Number 81-1298618

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

Address: 2545 S. OCEAN BLVD., HIGHLAND BEACH, FL, 33487, US
Mail Address: 2545 S. OCEAN BLVD., HIGHLAND BEACH, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEIGHTON KEITH Manager 2545 S OCEAN BLVD, HIGHLAND BEACH, FL, 33487
LEIGHTON KEITH Agent 2545 S. OCEAN BLVD., HIGHLAND BEACH, FL, 33487

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-07 - -
LC AMENDMENT 2017-04-18 - -
LC REVOCATION OF DISSOLUTION 2017-04-18 - -
REGISTERED AGENT NAME CHANGED 2017-04-03 LEIGHTON, KEITH -
LC STMNT OF RA/RO CHG 2017-04-03 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-03 2545 S. OCEAN BLVD., HIGHLAND BEACH, FL 33487 -
CHANGE OF MAILING ADDRESS 2017-04-03 2545 S. OCEAN BLVD., HIGHLAND BEACH, FL 33487 -
LC VOLUNTARY DISSOLUTION 2017-02-27 - -
LC STMNT OF TERM 2017-02-27 - -
LC NAME CHANGE 2016-07-11 NANO4LIFE USA, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-07
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-05-07
ANNUAL REPORT 2018-04-23
LC Amendment 2017-04-18
LC Revocation of Dissolution 2017-04-18
CORLCRACHI 2017-04-03
LC Voluntary Dissolution 2017-02-27
CORLCSTERM 2017-02-27

Date of last update: 01 May 2025

Sources: Florida Department of State