Search icon

NUTRIENT SUPPLY LLC - Florida Company Profile

Company Details

Entity Name: NUTRIENT SUPPLY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NUTRIENT SUPPLY 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: 02 Oct 2009 (16 years ago)
Document Number: L09000095475
FEI/EIN Number 271101185

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

Address: 16332 EMERALD COVE DR, LUTZ, FL, 33549, US
Mail Address: 16332 EMERALD COVE DR, LUTZ, FL, 33549, US
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON CARL Managing Member 16332 EMERALD COVE DR, LUTZ, FL, 33549
Bailey Sara Secretary 16332 Emerald Cove Dr, Lutz, FL, 33549
ANDERSON CARL Agent 16332 EMERALD COVE DR, LUTZ, FL, 33549

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000020978 ANDERSON SCIENTIFIC PRODUCTS ACTIVE 2016-02-26 2026-12-31 - 19235 N US HIGHWAY 41, LUTZ, FL, 33549
G16000020981 ANDERSON SCIENTIFIC ACTIVE 2016-02-26 2026-12-31 - 19235 N US HIGHWAY 41, LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-31 16332 EMERALD COVE DR, LUTZ, FL 33549 -
CHANGE OF MAILING ADDRESS 2023-03-31 16332 EMERALD COVE DR, LUTZ, FL 33549 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-31 16332 EMERALD COVE DR, LUTZ, FL 33549 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001077750 TERMINATED 1000000515539 HILLSBOROU 2013-05-31 2033-06-07 $ 5,004.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12001006082 TERMINATED 1000000403587 HILLSBOROU 2012-12-10 2032-12-14 $ 360.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000731060 TERMINATED 1000000289925 HILLSBOROU 2012-10-18 2032-10-25 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State