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. |
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 |
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 |
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 |
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 | - | - |
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