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. |
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 |
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 |
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 |
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 | - |
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 |
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