Search icon

NATURAL PREVENTION, LLC. - Florida Company Profile

Company Details

Entity Name: NATURAL PREVENTION, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NATURAL PREVENTION, 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: 25 Mar 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Mar 2021 (4 years ago)
Document Number: L19000082280
FEI/EIN Number 83-4226418

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

Address: 580659, Orlando, FL, 32858, US
Mail Address: 7618 Colebrook Drive, Orlando, FL, 32818, US
ZIP code: 32858
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Etienne Virlynda Vice President 7618 Colebrook dr, Orlando, FL, 32818
Charles Martha Sr. Mart 7618 Colebrook Drive, Orlando, FL, 32818
Charles Martha Agent 7618 Colebrook Drive, Orlando, FL, 32818

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-03 Charles Adrien, Martha -
CHANGE OF PRINCIPAL ADDRESS 2025-02-03 7618 Colebrook Dr., Orlando, FL 32818 -
CHANGE OF MAILING ADDRESS 2025-02-03 7618 Colebrook Dr., Orlando, FL 32818 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-07 580659, Orlando, FL 32858 -
REGISTERED AGENT NAME CHANGED 2022-05-01 Charles, Martha -
CHANGE OF MAILING ADDRESS 2022-05-01 580659, Orlando, FL 32858 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 7618 Colebrook Drive, Orlando, FL 32818 -
REINSTATEMENT 2021-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2019-06-03 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2025-01-12
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-05-01
REINSTATEMENT 2021-03-04
LC Amendment 2019-06-03
Reg. Agent Change 2019-04-23
Florida Limited Liability 2019-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6089448007 2020-06-29 0491 PPP 4912 Homestead Road, Orlando, FL, 32808
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56167.5
Loan Approval Amount (current) 56167.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32808-0001
Project Congressional District FL-10
Number of Employees 4
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56638.68
Forgiveness Paid Date 2021-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State