Search icon

NATURALHARVESTS LLC - Florida Company Profile

Company Details

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

NATURALHARVESTS 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: 03 Jul 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Nov 2022 (2 years ago)
Document Number: L19000173548
FEI/EIN Number 84-2460945

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

Address: 787 Nantucket Circle, LAKE WORTH, FL, 33467, US
Mail Address: 2590 NEATON COURT, WELLINGTON, FL, 33414, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHN JACOB Member 2590 NEATON COURT, WELLINGTON, FL, 33414
ADAPPANAM KANDATHIL JOHN JOHN Auth 2590 NEATON COURT, WELLINGTON, FL, 33414
JOHN RAMDAI Member 2590 NEATON COURT, WELLINGTON, FL, 33414
JOHN JACOB Agent 2590 Neaton Ct, wellington, FL, 33414

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-24 15661 CEDAR GROVE LN, WELLINGTON, FL 33414 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-24 15661 CEDAR GROVE LN, WELLINGTON, FL 33414 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-24 15661 CEDAR GROVE LN, WELLINGTON, FL 33414 -
CHANGE OF PRINCIPAL ADDRESS 2023-07-14 787 Nantucket Circle, LAKE WORTH, FL 33467 -
CHANGE OF MAILING ADDRESS 2023-02-08 787 Nantucket Circle, LAKE WORTH, FL 33467 -
LC AMENDMENT 2022-11-21 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-16 2590 Neaton Ct, wellington, FL 33414 -
LC AMENDMENT 2019-08-13 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-08
LC Amendment 2022-11-21
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-11
LC Amendment 2019-08-13
Florida Limited Liability 2019-07-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State