Search icon

THANKS NATURE LLC - Florida Company Profile

Company Details

Entity Name: THANKS NATURE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THANKS NATURE 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: 03 Jun 2019 (6 years ago)
Date of dissolution: 20 Dec 2024 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Dec 2024 (3 months ago)
Document Number: L19000146321
FEI/EIN Number 84-2060572

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

Address: 22021 SW 94TH AVE, CUTLER BAY, FL, 33190, US
Mail Address: 22021 SW 94TH AVE, CUTLER BAY, FL, 33190, US
ZIP code: 33190
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASHINSKAYA NADEZDA Authorized Member 22021 SW 94TH AVE, CUTLER BAY, FL, 33190
MASHINSKAYA NADEZDA Agent 22021 SW 94TH AVE, CUTLER BAY, FL, 33190

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000013970 ECOKISS ACTIVE 2020-01-29 2025-12-31 - 22021 SW 94TH AVE, CUTLER BAY, FL, 33190
G19000066931 THANKS NATURE EXPIRED 2019-06-12 2024-12-31 - 8875 SW 219TH TERRACE, CUTLER BAY, FL, 33190

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 22021 SW 94TH AVE, CUTLER BAY, FL 33190 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-28 22021 SW 94TH AVE, CUTLER BAY, FL 33190 -
CHANGE OF MAILING ADDRESS 2020-09-28 22021 SW 94TH AVE, CUTLER BAY, FL 33190 -
LC AMENDMENT 2019-07-19 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-20
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-29
LC Amendment 2019-07-19
Florida Limited Liability 2019-06-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State