Search icon

SCIENTIFIC NEUTRACEUTICALS, LLC - Florida Company Profile

Company Details

Entity Name: SCIENTIFIC NEUTRACEUTICALS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SCIENTIFIC NEUTRACEUTICALS, 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: 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: 12 Apr 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Nov 2012 (12 years ago)
Document Number: L05000035733
FEI/EIN Number 204805670

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

Address: 1025 NW 150TH AVE, OCALA, FL, 34482, US
Mail Address: 1025 NW 150TH AVE, OCALA, FL, 34482, US
ZIP code: 34482
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pirone Paula Manager 1025 NW 150TH AVE, OCALA, FL, 34482
Farina Alan Manager 500 WAX PALM LN, CHULUOTA, FL, 32766
Pirone Paula Agent 1025 NW 150TH AVE, OCALA, FL, 34482

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000137790 GROUND UP NUTRITION ACTIVE 2023-11-09 2028-12-31 - 2227 S PINE AVE, SUITE 101, OCALA, FL, 34471
G12000119358 DR. MURRAY'S ONLINE ACTIVE 2012-12-11 2027-12-31 - 2227 S PINE AVE STE 102, OCALA, FL, 34471-5132

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 1025 NW 150TH AVE, OCALA, FL 34482 -
CHANGE OF MAILING ADDRESS 2022-04-29 1025 NW 150TH AVE, OCALA, FL 34482 -
REGISTERED AGENT NAME CHANGED 2022-04-29 Pirone, Paula -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 1025 NW 150TH AVE, OCALA, FL 34482 -
REINSTATEMENT 2012-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State