Search icon

STUDIO M BY NATHAN LLC - Florida Company Profile

Company Details

Entity Name: STUDIO M BY NATHAN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STUDIO M BY NATHAN 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: 04 Feb 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L16000024502
FEI/EIN Number 82-4007902

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

Address: 800 5TH AVE S., SUITE 201, SUITE 30, NAPLES, FL, 34102, US
Mail Address: 800 5TH AVE S., SUITE 201, SUITE 30, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENZANO NATHAN AIII Manager 1155 sandpiper st, NAPLES, FL, 34102
MENZANO NATHAN AIII Agent 1155 sandpiper st, NPALES, FL, 34102

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-05-01 800 5TH AVE S., SUITE 201, SUITE 30, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2025-05-01 800 5TH AVE S., SUITE 201, SUITE 30, NAPLES, FL 34102 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 800 5TH AVE S., SUITE 201, SUITE 30, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2024-05-01 800 5TH AVE S., SUITE 201, SUITE 30, NAPLES, FL 34102 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-20 1155 sandpiper st, E6, NPALES, FL 34102 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000125399 TERMINATED 1000000861175 COLLIER 2020-02-24 2030-02-26 $ 357.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-20
Florida Limited Liability 2016-02-04

Date of last update: 01 May 2025

Sources: Florida Department of State