Search icon

BETANCOURT SPORTS NUTRITION, LLC - Florida Company Profile

Company Details

Entity Name: BETANCOURT SPORTS NUTRITION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BETANCOURT SPORTS NUTRITION, 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: 01 Jul 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2020 (5 years ago)
Document Number: L09000063781
FEI/EIN Number 270590470

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

Address: 300 Harmon Meadow Blvd, Secaucus, NJ, 07094, US
Mail Address: 300 Harmon Meadow Blvd, Secaucus, NJ, 07094, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wright Lee Chief Executive Officer 300 Harmon Meadow Blvd, Secaucus, NJ, 07094
Lopez Carlos Vice President 300 Harmon Meadow Blvd, Secaucus, NJ, 07094
Gualtieri Mike Vice President 300 Harmon Meadow Blvd, Secaucus, NJ, 07094
Van Orden Jeff Chief Financial Officer 300 Harmon Meadow Blvd, Secaucus, NJ, 07094
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-01 300 Harmon Meadow Blvd, Secaucus, NJ 07094 -
CHANGE OF MAILING ADDRESS 2023-08-01 300 Harmon Meadow Blvd, Secaucus, NJ 07094 -
REINSTATEMENT 2020-10-26 - -
REGISTERED AGENT NAME CHANGED 2020-10-26 CORPORATION SERVICE COMPANY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDED AND RESTATED ARTICLES 2014-08-19 - -
REGISTERED AGENT ADDRESS CHANGED 2014-08-19 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-08-01
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-29
REINSTATEMENT 2020-10-26
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-27

Date of last update: 01 May 2025

Sources: Florida Department of State