Search icon

ADVANTAGE NUTRACEUTICALS, LLC - Florida Company Profile

Company Details

Entity Name: ADVANTAGE NUTRACEUTICALS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ADVANTAGE NUTRACEUTICALS, 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: 16 Jan 2002 (23 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: L02000001220
FEI/EIN Number 010574576

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

Address: 906 SKIPPER AVENUE, FORT WALTON BEACH, FL, 32547, US
Mail Address: PO BOX 856, SHALIMAR, FL, 32579, US
ZIP code: 32547
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NELSON THOMAS E Managing Member 1722 PICKENS CIRCLE, BAKER, FL, 32531
NELSON THOMAS E Agent 906 SKIPPER AVENUE, FT. WALTON BEACH, FL, 32547

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2008-11-04 - -
REGISTERED AGENT ADDRESS CHANGED 2008-11-04 906 SKIPPER AVENUE, FT. WALTON BEACH, FL 32547 -
REGISTERED AGENT NAME CHANGED 2008-11-04 NELSON, THOMAS E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2003-12-11 - -
CHANGE OF PRINCIPAL ADDRESS 2003-12-11 906 SKIPPER AVENUE, FORT WALTON BEACH, FL 32547 -
CHANGE OF MAILING ADDRESS 2003-12-11 906 SKIPPER AVENUE, FORT WALTON BEACH, FL 32547 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -
AMENDMENT 2002-03-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000264165 TERMINATED 1000000145944 WALTON 2009-10-23 2030-02-16 $ 1,914.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
REINSTATEMENT 2008-11-04
ANNUAL REPORT 2007-07-06
ANNUAL REPORT 2006-07-06
ANNUAL REPORT 2005-06-30
ANNUAL REPORT 2004-06-08
REINSTATEMENT 2003-12-11
Reg. Agent Change 2002-03-25
Amendment 2002-03-21
Amendment 2002-03-13
Amendment 2002-02-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State