Entity Name: | NATURAL NUTRITION SOURCE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NATURAL NUTRITION SOURCE, 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: |
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: | 30 Jul 2008 (17 years ago) |
Last Event: | LC REVOCATION OF DISSOLUTION |
Event Date Filed: | 25 Jan 2021 (4 years ago) |
Document Number: | L08000073473 |
FEI/EIN Number |
263765134
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5400 Gulf Drive, Unit 5, Holmes Beach, FL, 34217, US |
Mail Address: | P.O. Box 1542, Palmetto, FL, 34220, US |
ZIP code: | 34217 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAVRIDES LELIA V | Manager | P.O. Box 1542, Palmetto, FL, 34220 |
Tavrides Lelia V | Agent | 5400 Gulf Drive, Holmes Beach, FL, 34217 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000140473 | BROCCOBABE | ACTIVE | 2021-10-19 | 2026-12-31 | - | POST OFFICE BOX 1542, PALMETTO, FL, 34220 |
G15000122292 | BROCCOBABE | EXPIRED | 2015-12-04 | 2020-12-31 | - | PO BOX 101624, CAPE CORAL, FL, 33910 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-03-09 | 5400 Gulf Drive, Unit 5, Holmes Beach, FL 34217 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-09 | 5400 Gulf Drive, Unit 5, Holmes Beach, FL 34217 | - |
CHANGE OF MAILING ADDRESS | 2022-03-09 | 5400 Gulf Drive, Unit 5, Holmes Beach, FL 34217 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-09 | Tavrides, Lelia V | - |
LC REVOCATION OF DISSOLUTION | 2021-01-25 | - | - |
VOLUNTARY DISSOLUTION | 2021-01-19 | - | - |
REINSTATEMENT | 2014-07-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-01-26 |
LC Revocation of Dissolution | 2021-01-25 |
VOLUNTARY DISSOLUTION | 2021-01-19 |
ANNUAL REPORT | 2020-06-13 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State