Search icon

NUTRUVIA HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: NUTRUVIA HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NUTRUVIA HOLDINGS 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: 09 Mar 2007 (18 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: L07000026466
FEI/EIN Number 208592545

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

Mail Address: 832 WASHINGTON STREET, HOLLYWOOD, FL, 33019, US
Address: 200 S. ANDREWS AVE, SUITE 501, FORT LAUDERDALE, FL, 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE FILIPPO ANTONIO F Managing Member 832 WASHINGTON STREET, HOLLYWOOD, FL, 33019
WASHINGTON SEAN Manager 107 CAUSEWAY COURT, GUN BARREL CITY, TX, 75156
DE FILIPPO GAETANO AND AN Manager 1505 Breakwater Terr, HOLLYWOOD, FL, 33019
DE FILIPPO ANTONIO F Agent 832 WASHINGTON STREET, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-04 832 WASHINGTON STREET, HOLLYWOOD, FL 33019 -
CHANGE OF MAILING ADDRESS 2019-03-04 200 S. ANDREWS AVE, SUITE 501, FORT LAUDERDALE, FL 33301 -
CANCEL ADM DISS/REV 2010-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-31 200 S. ANDREWS AVE, SUITE 501, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2008-01-31 DE FILIPPO, ANTONIO F -

Documents

Name Date
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State