Search icon

NATLY'S CATERING, LLC - Florida Company Profile

Company Details

Entity Name: NATLY'S CATERING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NATLY'S CATERING, 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: 31 May 2019 (6 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 01 May 2023 (2 years ago)
Document Number: L19000145423
FEI/EIN Number 84-4482805

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

Address: 2836 SUNRIDGE LOOP, SAINT CLOUD, FL, 34771, US
Mail Address: 2836 SUNRIDGE LOOP, SAINT CLOUD, FL, 34771, US
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZENINA NATALIA Managing Member 11132 HEATHROW STREET, ORLANDO, FL, 32837
KRALENKO LILIYA Managing Member 2836 SUNRIDGE LOOP, SAINT CLOUD, FL, 34771
ZENINA NATALIA Agent 11132 HEATHROW STREET, ORLANDO, FL, 32837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000071836 NATLY SWEET BOUTIQUE ACTIVE 2024-06-10 2029-12-31 - 2836 SUNRIDGE LOOP, SAINT CLOUD, FL, 34771

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-17 11132 HEATHROW STREET, ORLANDO, FL 32837 -
LC AMENDMENT AND NAME CHANGE 2023-05-01 NATLY'S CATERING, LLC -
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 2836 SUNRIDGE LOOP, SAINT CLOUD, FL 34771 -
CHANGE OF MAILING ADDRESS 2023-05-01 2836 SUNRIDGE LOOP, SAINT CLOUD, FL 34771 -
REINSTATEMENT 2021-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
LC Amendment and Name Change 2023-05-01
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
REINSTATEMENT 2021-12-15
ANNUAL REPORT 2020-06-08
Florida Limited Liability 2019-05-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State