Terminated
Updated 3/28/2025 1:04:01 PM

Nature Designs LLC

Nature Designs LLC is a Limited Liability Company located in Tucson, AZ. The company was incorporated on January 23, 2014, under the California Secretary of State’s registration number 201402710251. It is currently listed as an terminated entity.

The principal and mailing address of Nature Designs LLC is 420 East Aviation Drive, Unit# 100, Tucson, AZ 85714, where all official business activities and communication are managed.

For legal purposes, Ivan S Moskvichev serves as the registered agent for the company, located at 156 Hancock Street, Apt#3, San Francisco, CA 94114, handling all compliance and official matters for company.

Filing information

Company Name Nature Designs LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201402710251
Date Filed January 23, 2014
Company Age 11 years 3 months
State AZ
Status Terminated
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 10/17/2024

The data on Nature Designs LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/28/2025.

Contact details

Principal Address

420 East Aviation Drive, Unit# 100
Tucson, AZ 85714

Mailing Address

420 East Aviation Drive, Unit# 100
Tucson, AZ 85714

Agent

Individual
Ivan S Moskvichev
156 Hancock Street, Apt#3
San Francisco, CA 94114

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 10/17/2024
Effective Date
Description

Filing Status
From: Active
To: Terminated

Inactive Date
From: None
To: 10/17/2024 5:00:00 Pm

Event Type Statement of Information
Filed Date 6/13/2023
Effective Date
Description

Principal Address 1
From: 1750 Francisco Blvd., Suite 1
To: 420 East Aviation Drive

Principal City
From: Pacifica
To: Tucson

Principal Postal Code
From: 94044
To: 85714

Principal Address 2
From:
To: Unit# 100

Principal State
From: CA
To: Az

Annual Report Due Date
From: 1/31/2022 12:00:00 Am
To: 1/31/2024 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Statement of Information
Filed Date 3/9/2020
Effective Date
Description

Legacy Comment
From: Legacy Number: 20b15593
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 2/4/2020
Effective Date
Description
Event Type Legacy Amendment
Filed Date 5/2/2019
Effective Date 5/2/2019
Description

Legacy Comment
From: Ca_name, Llc_mgmt_code, Pages_amended
To:

Legacy Comment
From: Calif Name Amended From: Madagascar Gemstones LLC
To: Calif Name Amended To: Nature Designs LLC

More...

Document Images