Search icon

RESULTS HEALTH & NUTRITION, LLC - Florida Company Profile

Company Details

Entity Name: RESULTS HEALTH & NUTRITION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RESULTS HEALTH & 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.
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 Dec 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Aug 2023 (2 years ago)
Document Number: L06000118243
FEI/EIN Number 208021951

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

Address: 2014 SYDNEY ROAD, VALRICO, FL, 33594, US
Mail Address: 2014 SYDNEY ROAD, VALRICO, FL, 33594, US
ZIP code: 33594
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURTON RODNEY L Authorized Member 2014 SYDNEY ROAD, VALRICO, FL, 33594
BURTON AUDRA L Authorized Member 2014 SYDNEY ROAD, VALRICO, FL, 33594
BURTON RODNEY L Agent 2014 SYDNEY ROAD, VALRICO, FL, 33594

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-08-25 - -
REGISTERED AGENT NAME CHANGED 2023-08-25 BURTON, RODNEY L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-28 2014 SYDNEY ROAD, VALRICO, FL 33594 -
CHANGE OF MAILING ADDRESS 2018-03-28 2014 SYDNEY ROAD, VALRICO, FL 33594 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-28 2014 SYDNEY ROAD, VALRICO, FL 33594 -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-06
REINSTATEMENT 2023-08-25
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-03-21

Date of last update: 02 May 2025

Sources: Florida Department of State