Search icon

NUTRITION EPIPHANY LLC - Florida Company Profile

Company Details

Entity Name: NUTRITION EPIPHANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NUTRITION EPIPHANY 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: 01 May 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L09000042380
FEI/EIN Number 320282977

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

Address: 113 Whirlwind Loop, Hawthorne, FL, 32640, US
Mail Address: P.O. BOX 357656, Gainesville, FL, 32635, US
ZIP code: 32640
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DYSON NICOLE E Manager P.O. BOX 357656, Gainesville, FL, 32635
DYSON NICOLE E Agent 113 Whirlwind Loop, Hawthorne, FL, 32640

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-04-16 DYSON, NICOLE E -
CHANGE OF PRINCIPAL ADDRESS 2017-04-16 113 Whirlwind Loop, Hawthorne, FL 32640 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-16 113 Whirlwind Loop, Hawthorne, FL 32640 -
CHANGE OF MAILING ADDRESS 2013-01-09 113 Whirlwind Loop, Hawthorne, FL 32640 -
REINSTATEMENT 2010-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-01-09
ANNUAL REPORT 2012-04-28
ADDRESS CHANGE 2011-06-20
ANNUAL REPORT 2011-03-23

Date of last update: 01 May 2025

Sources: Florida Department of State