Search icon

TOTAL NUTRITION TECHNOLOGY, LLC - Florida Company Profile

Company Details

Entity Name: TOTAL NUTRITION TECHNOLOGY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOTAL NUTRITION TECHNOLOGY, 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: 19 Jan 2006 (19 years ago)
Date of dissolution: 08 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Apr 2023 (2 years ago)
Document Number: L06000007022
FEI/EIN Number 200228110

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

Address: 154 PARK CENTER ST., LEESBURG, FL, 34748
Mail Address: 154 PARK CENTER ST., LEESBURG, FL, 34748
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TOTAL NUTRITION TECHNOLOGY LLC 401(K) PROFIT SHARING PLAN AND TRUST 2020 200228110 2021-09-14 TOTAL NUTRITION TECHNOLOGY LLC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 339900
Sponsor’s telephone number 3523216042
Plan sponsor’s address 154 PARK CENTER ST, LEESBURG, FL, 34748

Signature of

Role Plan administrator
Date 2021-09-14
Name of individual signing LOURDES MCAGY
Valid signature Filed with authorized/valid electronic signature
TOTAL NUTRITION TECHNOLOGY LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 200228110 2020-06-06 TOTAL NUTRITION TECHNOLOGY LLC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 339900
Sponsor’s telephone number 3523216042
Plan sponsor’s address 154 PARK CENTER ST., LEESBURG, FL, 34748

Signature of

Role Plan administrator
Date 2020-06-06
Name of individual signing LOURDES MCAGY
Valid signature Filed with authorized/valid electronic signature
TOTAL NUTRITION TECHNOLOGY LLC 401 K PROFIT SHARING PLAN TRUST 2018 200228110 2019-09-13 TOTAL NUTRITION TECHNOLOGY LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 339900
Sponsor’s telephone number 3523216042
Plan sponsor’s address 154 PARK CENTER ST., LEESBURG, FL, 34748

Signature of

Role Plan administrator
Date 2019-09-13
Name of individual signing LOURDES MCAGY
Valid signature Filed with authorized/valid electronic signature
TOTAL NUTRITION TECHNOLOGY, LLC 401K PLAN 2017 200228110 2018-06-09 TOTAL NUTRITION TECHNOLOGY, LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 339900
Sponsor’s telephone number 3524350050
Plan sponsor’s address 154 PARK CENTER ST., LEESBURG, FL, 34748

Signature of

Role Plan administrator
Date 2018-06-02
Name of individual signing LOURDES MCAGY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-06-02
Name of individual signing DAVID MCAGY
Valid signature Filed with authorized/valid electronic signature
TOTAL NUTRITION TECHNOLOGY, LLC 401K PLAN 2016 200228110 2017-07-05 TOTAL NUTRITION TECHNOLOGY, LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 339900
Sponsor’s telephone number 3524350050
Plan sponsor’s address 154 PARK CENTER ST., LEESBURG, FL, 34748

Signature of

Role Plan administrator
Date 2017-07-05
Name of individual signing LOURDES MCAGY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-07-05
Name of individual signing LOURDES MCAGY
Valid signature Filed with authorized/valid electronic signature
TOTAL NUTRITION TECHNOLOGY, LLC 401K PLAN 2015 200228110 2016-06-24 TOTAL NUTRITION TECHNOLOGY, LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 339900
Sponsor’s telephone number 3524350050
Plan sponsor’s address 154 PARK CENTER ST., LEESBURG, FL, 34748

Signature of

Role Plan administrator
Date 2016-06-20
Name of individual signing LOURDES MCAGY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-06-20
Name of individual signing LOURDES MCAGY
Valid signature Filed with authorized/valid electronic signature
TOTAL NUTRITION TECHNOLOGY, LLC 401K PLAN 2014 200228110 2015-07-16 TOTAL NUTRITION TECHNOLOGY, LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 339900
Sponsor’s telephone number 3524350050
Plan sponsor’s address 154 PARK CENTER ST., LEESBURG, FL, 34748

Signature of

Role Plan administrator
Date 2015-07-16
Name of individual signing LOURDES MCAGY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-07-16
Name of individual signing LOURDES MCAGY
Valid signature Filed with authorized/valid electronic signature
TOTAL NUTRITION TECHNOLOGY, LLC 401K PLAN 2013 200228110 2014-05-28 TOTAL NUTRITION TECHNOLOGY, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 339900
Sponsor’s telephone number 3524350050
Plan sponsor’s address 154 PARK CENTER ST., LEESBURG, FL, 34748

Signature of

Role Plan administrator
Date 2014-05-28
Name of individual signing LOURDES MCAGY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-05-28
Name of individual signing LOURDES MCAGY
Valid signature Filed with authorized/valid electronic signature
TOTAL NUTRITION TECHNOLOGY, LLC 401K PLAN 2012 200228110 2013-07-24 TOTAL NUTRITION TECHNOLOGY, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 339900
Sponsor’s telephone number 3524350050
Plan sponsor’s address 154 PARK CENTER ST., LEESBURG, FL, 34748

Signature of

Role Plan administrator
Date 2013-07-24
Name of individual signing LOURDES MCAGY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-07-24
Name of individual signing LOURDES MCAGY
Valid signature Filed with authorized/valid electronic signature
TOTAL NUTRITION TECHNOLOGY, LLC 401K PLAN 2011 200228110 2012-08-27 TOTAL NUTRITION TECHNOLOGY, LLC 9
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 339900
Sponsor’s telephone number 3524350050
Plan sponsor’s address 154 PARK CENTER ST., LEESBURG, FL, 34748

Plan administrator’s name and address

Administrator’s EIN 200228110
Plan administrator’s name TOTAL NUTRITION TECHNOLOGY, LLC
Plan administrator’s address 154 PARK CENTER ST., LEESBURG, FL, 34748
Administrator’s telephone number 3524350050

Signature of

Role Plan administrator
Date 2012-08-27
Name of individual signing LOURDES MCAGY
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MCAGY LOURDES Manager 7586 John Hancock Drive, Winter Garden, FL, 34787
McAgy David Manager 7586 John Hancock Drive, Winter Garden, FL, 34787
MCAGY LOURDES Agent 7586 John Hancock Drive, Winter Garden, FL, 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000113348 TOTAL NUTRITION TECHNOLOGY, LLC EXPIRED 2017-10-13 2022-12-31 - 154 PARK CENTER ST, LEESBURG, FL, 34748
G09093900104 CREAMER CREATIONS EXPIRED 2009-04-01 2014-12-31 - 154 PARK CENTER ST, LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-08 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-27 7586 John Hancock Drive, Winter Garden, FL 34787 -
CHANGE OF MAILING ADDRESS 2012-02-03 154 PARK CENTER ST., LEESBURG, FL 34748 -
REGISTERED AGENT NAME CHANGED 2012-02-03 MCAGY, LOURDES -
CHANGE OF PRINCIPAL ADDRESS 2007-04-29 154 PARK CENTER ST., LEESBURG, FL 34748 -
MERGER 2006-02-17 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000055603

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-08
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-03-26

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4571205005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient TOTAL NUTRITION TECHNOLOGY LLC
Recipient Name Raw TOTAL NUTRITION TECHNOLOGY LLC
Recipient Address 154 PARK CENTER ST, LEESBURG, LAKE, FLORIDA, 34748-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 970.00
Face Value of Direct Loan 100000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347232621 0420600 2024-01-25 154 PARK CENTER STREET, LEESBURG, FL, 34748
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2024-01-25
Emphasis N: AMPUTATE
Case Closed 2024-03-28

Related Activity

Type Complaint
Activity Nr 2120387
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2024-02-28
Current Penalty 8067.0
Initial Penalty 8067.0
Final Order 2024-03-26
Nr Instances 1
Nr Exposed 50
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.242(b):Compressed air used for cleaning purposes was not reduced to less than 30 p.s.i.: a) For areas such as, but not limited to, the blending area rooms of the plant, as observed on or about 1/25/2024, the employer exposed employees to potential high pressure compressed air hazards, in that, employees used compressed air nozzles for cleaning with dead front pressures of 58 p.s.i.
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C02 II
Issuance Date 2024-02-28
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2024-03-26
Nr Instances 1
Nr Exposed 15
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(2)(ii):The employer did not establish and implement those elements of a written program necessary to ensure that any employee using a respirator voluntarily was medically able to use that respirator, and that the respirator was cleaned, stored, and maintained so that its use does not present a health hazard to the user: a) For the blending area, on or about 01/25/2024, the employer exposed employees to potential pulmonary hazards, in that, elastomeric half-face and full-face respirators were made available for employees' use on a voluntary basis, and employees had not been through a medical evaluation to ensure that they were medically fit to wear the respirators.
346817307 0420600 2023-07-05 154 PARK CENTER STREET, LEESBURG, FL, 34748
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2023-07-05
Case Closed 2023-11-13

Related Activity

Type Complaint
Activity Nr 2048831
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2023-09-27
Current Penalty 7813.0
Initial Penalty 7813.0
Final Order 2023-11-01
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1) of the Occupational Safety and Health Act: The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees, in that employees were exposed to laceration and amputation hazards. a) For the Total Nutrition Technology manufacturing site, 154 Park Center Street Leesburg, Florida, on or about 07/05/2023, the employer exposed employees to potential caught in-between and/or amputation hazards, in that, the emergency stop on the 136 VB5-Blender machine was in operable.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7288097206 2020-04-28 0491 PPP 154 park center st, leesburg, FL, 34748
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 380000
Loan Approval Amount (current) 380000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address leesburg, LAKE, FL, 34748-0001
Project Congressional District FL-11
Number of Employees 55
NAICS code 339999
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 382430.68
Forgiveness Paid Date 2021-02-16
2302998402 2021-02-03 0491 PPS 154 Park Center St, Leesburg, FL, 34748-4633
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 379880
Loan Approval Amount (current) 379880
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Leesburg, LAKE, FL, 34748-4633
Project Congressional District FL-11
Number of Employees 55
NAICS code 339999
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 381368.3
Forgiveness Paid Date 2021-07-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State