Entity Name: | NAKED ACTIVES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 18 Apr 2019 (6 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | L19000106951 |
FEI/EIN Number | 83-4699923 |
Address: | 350 Fairway North, Jupiter, FL, 33469, US |
Mail Address: | 335 Simplicity Lane, Keyser, WV, 26726, US |
ZIP code: | 33469 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Terrain Technology | Agent | 350 Fairway North, Jupiter, FL, 33469 |
Name | Role | Address |
---|---|---|
FUCHS MARCUS | Manager | 2035 SUNSET LAKE ROAD SUITE B-2, NEWARK, DE, 19702 |
Name | Role | Address |
---|---|---|
Fisher David | Mr | 1101 VZ County Road 1129,, Fruitvale, TX, 75127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-05 | 350 Fairway North, Jupiter, FL 33469 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-05 | 350 Fairway North, Jupiter, FL 33469 | No data |
CHANGE OF MAILING ADDRESS | 2022-02-05 | 350 Fairway North, Jupiter, FL 33469 | No data |
REGISTERED AGENT NAME CHANGED | 2020-10-09 | Terrain Technology | No data |
REINSTATEMENT | 2020-10-09 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
LC REVOCATION OF DISSOLUTION | 2020-05-21 | No data | No data |
VOLUNTARY DISSOLUTION | 2020-04-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-02-05 |
ANNUAL REPORT | 2021-02-02 |
REINSTATEMENT | 2020-10-09 |
LC Revocation of Dissolution | 2020-05-21 |
VOLUNTARY DISSOLUTION | 2020-04-24 |
Florida Limited Liability | 2019-04-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State