Search icon

NATIVE ENVIRONMENTAL STRATEGIES, LLC - Florida Company Profile

Company Details

Entity Name: NATIVE ENVIRONMENTAL STRATEGIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NATIVE ENVIRONMENTAL STRATEGIES, 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: 12 Sep 2016 (9 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L16000169228
FEI/EIN Number 81-4265986

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

Address: 1451 W. Cypress Creek Road, Ft. Lauderdale, FL, 33309, US
Mail Address: 1451 W. Cypress Creek Road, Ft. Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANKER BRIAN R Authorized Member 2525 MARINA BAY DRIVE WEST, FT. LAUDERDALE, FL, 33312
JACKSON ERNIE E Authorized Member 4214 COUNTY ROAD 2230, BARNSDALL, OK, 74002
Fullard Daton Agent 1821 NW 115th Street, Miami, FL, 33167

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2017-09-26 1451 W. Cypress Creek Road, 300, Ft. Lauderdale, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2017-09-26 1821 NW 115th Street, Miami, FL 33167 -
CHANGE OF MAILING ADDRESS 2017-09-26 1451 W. Cypress Creek Road, 300, Ft. Lauderdale, FL 33309 -
REGISTERED AGENT NAME CHANGED 2017-09-26 Fullard, Daton -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2017-09-26
Florida Limited Liability 2016-09-12

Date of last update: 03 Mar 2025

Sources: Florida Department of State