Search icon

MIXED NUTS LLC. - Florida Company Profile

Company Details

Entity Name: MIXED NUTS LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIXED NUTS 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: 27 Mar 2008 (17 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L08000032248
FEI/EIN Number 264221033

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

Address: 5605 PASCO WAY, PORT RICHEY, FL, 34668, US
Mail Address: 5605 PASCO WAY, PORT RICHEY, FL, 34668, US
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WERNET LORI Manager 8111 US HIGHWAY 19, PORT RICHEY, FL, 34668
WERNET LORI Agent 5605 PASCO WAY, PORT RICHEY, FL, 34667

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000028916 PIRATES PRINTING EXPIRED 2015-03-19 2020-12-31 - 8111 US HIGHWAY 19, PORT RICHEY, FL, 34668
G09000111911 PIRATES PRINTING EXPIRED 2009-05-29 2014-12-31 - 8111 US HWY 19, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-08-23 5605 PASCO WAY, PORT RICHEY, FL 34668 -
CHANGE OF MAILING ADDRESS 2016-08-23 5605 PASCO WAY, PORT RICHEY, FL 34668 -
REGISTERED AGENT ADDRESS CHANGED 2016-08-23 5605 PASCO WAY, PORT RICHEY, FL 34667 -
CANCEL ADM DISS/REV 2010-05-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2016-08-23
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-08-01
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-19
REINSTATEMENT 2010-05-07
Florida Limited Liability 2008-03-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State