Search icon

NATURAL PATHS PADDLE ADVENTURES, LLC - Florida Company Profile

Company Details

Entity Name: NATURAL PATHS PADDLE ADVENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NATURAL PATHS PADDLE ADVENTURES, 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: 15 Aug 2016 (9 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: L16000151735
FEI/EIN Number NOT APPLICABLE

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

Address: 1361 Overseas Highway, Marathon, FL, 33050, US
Mail Address: 1361 Overseas Highway, Marathon, FL, 33050, US
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH NATALIE L President 1361 Overseas highway, Marathon, FL, 33050
Smith Natalie L Agent 1361 Overseas highway, Marathon, FL, 33050

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-10-07 1361 Overseas Highway, Lot G-5, Marathon, FL 33050 -
REINSTATEMENT 2019-10-07 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-07 1361 Overseas Highway, Lot G-5, Marathon, FL 33050 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-09-24 Smith, Natalie L -
REGISTERED AGENT ADDRESS CHANGED 2018-09-24 1361 Overseas highway, Unit G-5, Marathon, FL 33050 -

Documents

Name Date
REINSTATEMENT 2020-10-14
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2018-09-24
ANNUAL REPORT 2017-04-26
Florida Limited Liability 2016-08-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State