Search icon

NATURAL NUTRITION SOURCE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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