Search icon

NATURAL & LEYA DESIGN LLC - Florida Company Profile

Company Details

Entity Name: NATURAL & LEYA DESIGN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NATURAL & LEYA DESIGN 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: 27 Jun 2018 (7 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 05 Apr 2023 (2 years ago)
Document Number: L18000157706
FEI/EIN Number 32-0579173

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

Address: 1820 N CORPORATE LAKES BLVD, WESTON, FL, 33326, US
Mail Address: 1820 N CORPORATE LAKES BLVD, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORENO PUENTE DIANA V Manager 1820 N CORPORATE LAKES BLVD, WESTON, FL, 33326
E & F LATIN GROUP LLC Agent 1820 N CORPORATE LAKES BLVD, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2023-04-05 NATURAL & LEYA DESIGN LLC -
CHANGE OF PRINCIPAL ADDRESS 2019-03-04 1820 N CORPORATE LAKES BLVD, SUITE 109, WESTON, FL 33326 -
CHANGE OF MAILING ADDRESS 2019-03-04 1820 N CORPORATE LAKES BLVD, SUITE 109, WESTON, FL 33326 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-02 1820 N CORPORATE LAKES BLVD, STE 109, WESTON, FL 33326 -
REGISTERED AGENT NAME CHANGED 2019-03-02 E & F LATIN GROUP LLC -
LC AMENDMENT 2018-09-27 - -
LC AMENDMENT 2018-09-20 - -

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-04-06
LC Name Change 2023-04-05
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-11-23
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-04-13
AMENDED ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2019-03-02
LC Amendment 2018-09-27

Date of last update: 02 May 2025

Sources: Florida Department of State