Entity Name: | KEEPING IT ALL NATURAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 17 Jul 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Dec 2019 (5 years ago) |
Document Number: | L17000152903 |
FEI/EIN Number | 822197959 |
Address: | 400 South Dixie Highway, 3, Hallandale Beach, FL, 33009, US |
Mail Address: | 400 South Dixie Highway, 3, Hallandale Beach, FL, 33009, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
KEEPING IT ALL NATURAL, LLC | Agent |
Name | Role | Address |
---|---|---|
Lerer Alicia B | Manager | 19101 Mystic Pointe Drive, Aventura, FL, 33180 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000100505 | KIAN | EXPIRED | 2017-09-02 | 2022-12-31 | No data | 16950 NORTH BAY ROAD, 2203, SUNNY ISLES BEACH, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-12 | Keeping It All Natural | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-12 | 400 South Dixie Highway, 3, Hallandale Beach, FL 33009 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-09-06 | 400 South Dixie Highway, 3, Hallandale Beach, FL 33009 | No data |
CHANGE OF MAILING ADDRESS | 2022-09-06 | 400 South Dixie Highway, 3, Hallandale Beach, FL 33009 | No data |
REINSTATEMENT | 2019-12-03 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000213611 | TERMINATED | 1000000783170 | DADE | 2018-05-23 | 2038-05-30 | $ 2,766.72 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-06-30 |
REINSTATEMENT | 2019-12-03 |
AMENDED ANNUAL REPORT | 2018-11-09 |
ANNUAL REPORT | 2018-03-05 |
Florida Limited Liability | 2017-07-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7082588604 | 2021-03-23 | 0455 | PPS | 16950 N Bay Rd, Sunny Isles Beach, FL, 33160-4234 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9069728004 | 2020-07-06 | 0455 | PPP | 16950 N Bay Rd, Sunny Isles Beach, FL, 33160-4234 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Feb 2025
Sources: Florida Department of State