Search icon

NATURE'S WAY FARMS, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: NATURE'S WAY FARMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NATURE'S WAY FARMS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Jun 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Oct 2018 (6 years ago)
Document Number: L18000153988
FEI/EIN Number 831033824

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

Address: 20950 SW 177TH AVENUE, MIAMI, FL, 33187, US
Mail Address: PO BOX 971129, MIAMI, FL, 33197, US
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of NATURE'S WAY FARMS, LLC, ALABAMA 001-173-053 ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NATURE'S WAY FARMS, LLC 401(K) PLAN 2023 831033824 2024-10-11 NATURE'S WAY FARMS, LLC 253
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 111400
Sponsor’s telephone number 7864293000
Plan sponsor’s address 20950 SW 177 AVENUE, MIAMI, FL, 33187

Plan administrator’s name and address

Administrator’s EIN 300835405
Plan administrator’s name NPPG FIDUCIARY SERVICES, LLC
Plan administrator’s address 494 SYCAMORE AVE, SUITE 100, SHREWSBURY, NJ, 07702
Administrator’s telephone number 7327581577

Signature of

Role Plan administrator
Date 2024-10-11
Name of individual signing J. PALADINO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
WILSON DAWN F Manager 20950 SW 177 AVENUE, MIAMI, FL, 33187
DEPEW ALISON Agent 20950 SW 177TH AVENUE, MIAMI, FL, 33187

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000013440 NATURE'S WAY FARMS ACTIVE 2020-01-29 2025-12-31 - 20950 SW 177TH AVENUE, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-08 DEPEW, ALISON -
REGISTERED AGENT ADDRESS CHANGED 2020-08-14 20950 SW 177TH AVENUE, MIAMI, FL 33187 -
LC AMENDMENT 2018-10-30 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-15
AMENDED ANNUAL REPORT 2020-08-14
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-15
LC Amendment 2018-10-30
Florida Limited Liability 2018-06-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1065587108 2020-04-09 0455 PPP 20950 Southwest 177th Avenue, MIAMI, FL, 33187-4202
Loan Status Date 2022-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2810500
Loan Approval Amount (current) 2810500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33187-4202
Project Congressional District FL-28
Number of Employees 404
NAICS code 111421
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2844382.14
Forgiveness Paid Date 2021-07-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State