Entity Name: | TRIM NUTRITION DISTRIBUTION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TRIM NUTRITION DISTRIBUTION, 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: |
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: | 20 Apr 2010 (15 years ago) |
Date of dissolution: | 29 Apr 2016 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Apr 2016 (9 years ago) |
Document Number: | L10000041979 |
FEI/EIN Number |
272403149
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10001 North Tamiami Trail, NAPLES, FL, 34108, US |
Mail Address: | 10001 North Tamiami Trail, NAPLES, FL, 34108, US |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Munzenrieder John | Manager | 2387 BUTTERFLY PALM DRIVE, NAPLES, FL, 34119 |
NOVATT JEFF Esq. | Agent | 1415 Panther Lane, NAPLES, FL, 34109 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000028849 | METABOLIX MD | EXPIRED | 2013-03-25 | 2018-12-31 | - | 10001 NORTH TAMIAMI TRAIL, NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-04-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-16 | 10001 North Tamiami Trail, NAPLES, FL 34108 | - |
CHANGE OF MAILING ADDRESS | 2013-03-16 | 10001 North Tamiami Trail, NAPLES, FL 34108 | - |
REGISTERED AGENT NAME CHANGED | 2013-02-16 | NOVATT, JEFF, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-16 | 1415 Panther Lane, Suite 327, NAPLES, FL 34109 | - |
LC AMENDMENT | 2010-05-27 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2016-04-29 |
ANNUAL REPORT | 2015-01-10 |
ANNUAL REPORT | 2014-02-11 |
AMENDED ANNUAL REPORT | 2013-03-16 |
ANNUAL REPORT | 2013-02-16 |
ANNUAL REPORT | 2012-09-18 |
ANNUAL REPORT | 2012-04-16 |
ANNUAL REPORT | 2011-04-19 |
LC Amendment | 2010-05-27 |
Florida Limited Liability | 2010-04-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State