Search icon

LIVING NATURALLY, LLC - Florida Company Profile

Company Details

Entity Name: LIVING NATURALLY, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 21 Jun 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: M07000003793
FEI/EIN Number 481215501

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

Address: 2025 Lakewood Ranch Blvd., Bradenton, FL, 34211, US
Mail Address: 2025 Lakewood Ranch Blvd., Bradenton, FL, 34211, US
ZIP code: 34211
County: Manatee
Place of Formation: KANSAS

Central Index Key

CIK number Mailing Address Business Address Phone
1382479 871 VENETIA BAY BLVD STE 200, VENICE, FL, 34285 871 VENETIA BAY BLVD STE 200, VENICE, FL, 34285 -

Filings since 2007-11-19

Form type REGDEX/A
File number 021-97065
Filing date 2007-11-19
File View File

Filings since 2007-11-19

Form type REGDEX/A
File number 021-97065
Filing date 2007-11-19
File View File

Filings since 2007-11-19

Form type REGDEX/A
File number 021-97065
Filing date 2007-11-19
File View File

Filings since 2007-07-09

Form type REGDEX
File number 021-97065
Filing date 2007-07-09
File View File

Filings since 2006-11-14

Form type REGDEX
File number 021-97065
Filing date 2006-11-14
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LIVING NATURALLY 401(K) PLAN 2012 481215501 2013-11-11 LIVING NATURALLY, LLC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-06-01
Business code 541990
Sponsor’s telephone number 9414801910
Plan sponsor’s address 6230 UNIVERSITY PKWY STE 301, SARASOTA, FL, 342408604

Signature of

Role Plan administrator
Date 2013-11-11
Name of individual signing SUZANNE BADEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-11-11
Name of individual signing SUZANNE BADEN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Lett Clinton J Manager 2025 Lakewood Ranch Blvd., Bradenton, FL, 34211
Ceccacci Peter Auth 2025 Lakewood Ranch Blvd., Bradenton, FL, 34211
CECCACCI PETER Agent 2025 Lakewood Ranch Blvd., Bradenton, FL, 34211

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-03-02 CECCACCI, PETER -
CHANGE OF PRINCIPAL ADDRESS 2018-01-14 2025 Lakewood Ranch Blvd., 202, Bradenton, FL 34211 -
CHANGE OF MAILING ADDRESS 2018-01-14 2025 Lakewood Ranch Blvd., 202, Bradenton, FL 34211 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-14 2025 Lakewood Ranch Blvd., 202, Bradenton, FL 34211 -

Documents

Name Date
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-01-30
AMENDED ANNUAL REPORT 2013-05-13
ANNUAL REPORT 2013-03-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State