Search icon

TRIM NUTRITION DISTRIBUTION, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
Munzenrieder John Manager 2387 BUTTERFLY PALM DRIVE, NAPLES, FL, 34119
NOVATT JEFF Esq. Agent 1415 Panther Lane, NAPLES, FL, 34109

Fictitious Names

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

Events

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 - -

Documents

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