Search icon

NATALIE ELIX INC. - Florida Company Profile

Company Details

Entity Name: NATALIE ELIX INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATALIE ELIX INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 01 May 2015 (10 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 30 Oct 2019 (6 years ago)
Document Number: P15000039616
FEI/EIN Number 473925737

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

Address: 4745 Tramanto Lane, Wesley Chapel, FL, 33543, US
Mail Address: 4745 Tramanto Lane, Wesley Chapel, FL, 33543, US
ZIP code: 33543
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Elix NATALIE Agent 4745 Tramanto Lane, Wesley Chapel, FL, 33543
ELIX NATALIE President 4745 TRAMANTO LANE, WESLEY CHAPEL, FL, 33543

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000135771 LYON LEARNING ACADEMY ACTIVE 2021-10-08 2026-12-31 - 4745 TRAMANTO LANE, WESLEY CHAPEL, FL, 33543

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2019-10-30 NATALIE ELIX INC. -
REGISTERED AGENT NAME CHANGED 2019-04-26 Elix, NATALIE -
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 4745 Tramanto Lane, Wesley Chapel, FL 33543 -

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-08
Amendment and Name Change 2019-10-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State