Search icon

PERFORMANCE ENHANCING SUPPLEMENTS LLC

Company Details

Entity Name: PERFORMANCE ENHANCING SUPPLEMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 07 Mar 2011 (14 years ago)
Date of dissolution: 19 Nov 2014 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Nov 2014 (10 years ago)
Document Number: L11000028739
FEI/EIN Number 27-2378366
Address: 4400 118th Avenue N, #305, Clearwater, FL, 33762, US
Mail Address: 4400 118th Avenue N, #305, Clearwater, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
POOLE JOSHUA Agent 4400 118th Avenue N, #305, Clearwater, FL, 33762

Managing Member

Name Role Address
POOLE JOSHUA Managing Member 4400 118th Avenue N, #305, Clearwater, FL, 33762

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000027317 SYNTHETIC SUPPLEMENTS EXPIRED 2012-03-20 2017-12-31 No data 400 CAPITAL CIRCLE SE, #18120, TALLAHASSEE, FL, 32301
G11000064943 PHYSIQUE ENHANCING SCIENCE EXPIRED 2011-06-28 2016-12-31 No data 900 RIGGINS ROAD, APT 837, TALLAHASSEE, FL, 32308, US

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-11-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-26 4400 118th Avenue N, #305, Clearwater, FL 33762 No data
CHANGE OF MAILING ADDRESS 2013-04-26 4400 118th Avenue N, #305, Clearwater, FL 33762 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-26 4400 118th Avenue N, #305, Clearwater, FL 33762 No data
CONVERSION 2011-03-07 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS M10000002775. CONVERSION NUMBER 900000111879

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-11-19
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-01-26
Reg. Agent Change 2011-06-20
Florida Limited Liability 2011-03-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State