Search icon

PRO SPORTS NUTRITION LLC - Florida Company Profile

Company Details

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

PRO 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: 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: 09 Jun 2010 (15 years ago)
Date of dissolution: 28 Aug 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Aug 2014 (11 years ago)
Document Number: L10000061482
FEI/EIN Number 272804819

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

Address: 7491 NORTH FEDERAL HWY,, SUITE C4, BOCA RATON, FL, 33487, US
Mail Address: 7491 NORTH FEDERAL HWY,, SUITE C4, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVISI MARK Managing Member 7491 N FEDERAL HWY, BOCA RATON, FL, 33487
ALVISI MARK Agent 7491 NORTH FEDERAL HWY,, BOCA RATON, FL, 33487

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000091073 PRO SPORTS NUTRITION EXPIRED 2010-10-05 2015-12-31 - 2012 ALTA MEADOWS LANE, #107, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-08-28 - -
REGISTERED AGENT ADDRESS CHANGED 2013-07-22 7491 NORTH FEDERAL HWY,, SUITE C4, BOCA RATON, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2013-07-05 7491 NORTH FEDERAL HWY,, SUITE C4, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2013-07-05 7491 NORTH FEDERAL HWY,, SUITE C4, BOCA RATON, FL 33487 -
LC AMENDMENT 2011-11-01 - -
REGISTERED AGENT NAME CHANGED 2011-11-01 ALVISI, MARK -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-08-28
ANNUAL REPORT 2014-02-25
Reg. Agent Change 2013-07-22
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-02-17
LC Amendment 2011-11-01
ANNUAL REPORT 2011-03-22
Florida Limited Liability 2010-06-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State