Search icon

NATURE'S SECRET HOLDINGS, LLC - Florida Company Profile

Company Details

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

NATURE'S SECRET HOLDINGS, 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: 07 Nov 2018 (6 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: L18000261411
FEI/EIN Number 83-2501983

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

Address: 1269 1ST ST, SUITE 4, SARASOTA, FL, 34236, US
Mail Address: 1269 1ST ST, SUITE 4, SARASOTA, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Slaughter Bradley W Chief Executive Officer 7241 Mauna Loa Blvd, Sarasota, FL, 34241
REVEN JOHN Chief Financial Officer 1269 1ST ST, SUITE 4, SARASOTA, FL, 34236
SLAUGHTER BRADLEY W Agent 7241 Mauna Loa Blvd, Sarasota, FL, 34241

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-01 1269 1ST ST, SUITE 4, SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2025-01-01 1269 1ST ST, SUITE 4, SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2024-01-01 1269 1ST ST, SUITE 4, SARASOTA, FL 34236 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-01 1269 1ST ST, SUITE 4, SARASOTA, FL 34236 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-25 7241 Mauna Loa Blvd, Sarasota, FL 34241 -
REGISTERED AGENT NAME CHANGED 2019-10-10 SLAUGHTER, BRADLEY W -
REINSTATEMENT 2019-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2020-06-25
REINSTATEMENT 2019-10-10
Florida Limited Liability 2018-11-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State