Entity Name: | NUTRITION S'MART OF PALM BEACH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NUTRITION S'MART OF PALM BEACH, 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: | 10 Jan 2006 (19 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L06000007626 |
FEI/EIN Number |
651068267
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4155 B. NORTHLAKE BLVD., PALM BEACH GARDENS, FL, 33410 |
Mail Address: | 4155 B. NORTHLAKE BLVD., PALM BEACH GARDENS, FL, 33410 |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
NSM SERVICES, INC. | Agent |
NSM SERVICES, INC. | Manager |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08158900288 | NUTRITION S'MART | EXPIRED | 2008-06-06 | 2013-12-31 | - | 4155 NORTHLAKE BLVD., PALM BEACH GARDENS, FL, 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-10-24 | NSM SERVICES, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-10-24 | 4155 B NORTHLAKE BLVD, PALM BEACH GARDENS, FL 33410 | - |
CONVERSION | 2006-01-10 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS A01000000312. CONVERSION NUMBER 100000055111 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-02-12 |
ANNUAL REPORT | 2013-04-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State