Entity Name: | MOLECULAR NUTRITION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MOLECULAR NUTRITION, 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: |
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: | 16 Jun 2003 (22 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 19 Nov 2003 (21 years ago) |
Document Number: | L03000022248 |
FEI/EIN Number |
043579999
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5163 Northern Lights Drive, Unit A, Fort Collins, CO, 80528, US |
Mail Address: | 1001 E. Harmony Rd., Ste. A-342, Fort Collins, CO, 80525, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MOLECULAR NUTRITION, LLC, COLORADO | 20171676815 | COLORADO |
Name | Role | Address |
---|---|---|
LLEWELLYN CATHERINE | Managing Member | 1001 E. Harmony Rd., Fort Collins, CO, 80525 |
Ertle Matthew | Agent | 17170 Mellen Lane, JUPITER, FL, 33478 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-10 | 6033 Espalier Court, Fort Collins, CO 80528 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-28 | 5163 Northern Lights Drive, Unit A, Fort Collins, CO 80528 | - |
CHANGE OF MAILING ADDRESS | 2021-01-28 | 5163 Northern Lights Drive, Unit A, Fort Collins, CO 80528 | - |
REGISTERED AGENT NAME CHANGED | 2019-09-26 | Ertle, Matthew | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-09-26 | 17170 Mellen Lane, JUPITER, FL 33478 | - |
AMENDMENT | 2003-11-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-06-01 |
ANNUAL REPORT | 2019-09-26 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-04-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3283088300 | 2021-01-21 | 0455 | PPS | 5500 Military Trl Ste 22-308, Jupiter, FL, 33458-2869 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State