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. |
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 |
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 |
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 | - | - |
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 |
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