Search icon

RX PERFORMANCE PRODUCTS, LLC. - Florida Company Profile

Company Details

Entity Name: RX PERFORMANCE PRODUCTS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RX PERFORMANCE PRODUCTS, 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: 12 May 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L11000056611
FEI/EIN Number 900724152

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

Address: 720A 17th St E, PALMETTO, FL, 34221, US
Mail Address: 720A 17th St E, PALMETTO, FL, 34221, US
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS TRACY Managing Member 48 Imperial Ave, Palmetto, FL, 34221
LEWIS KAREN Managing Member 48 Imperial Ave, Palmetto, FL, 34221
Lewis Tracy Agent 720A 17th St E, PALMETTO, FL, 34221

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-06 720A 17th St E, PALMETTO, FL 34221 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-06 720A 17th St E, PALMETTO, FL 34221 -
CHANGE OF MAILING ADDRESS 2017-04-06 720A 17th St E, PALMETTO, FL 34221 -
REGISTERED AGENT NAME CHANGED 2015-01-14 Lewis, Tracy -
REINSTATEMENT 2015-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2012-03-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000873675 LAPSED 2015CA0734 12TH JUDICIAL, MANATEE CO. 2015-08-24 2020-09-02 $40,000.00 DON MILLER AND MARILYN MILLER, 13850 N.W. 50TH AVENUE, CHIEFLAND, FL 32626
J14000021302 TERMINATED 1000000566732 MANATEE 2013-12-26 2034-01-03 $ 1,013.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-01-14
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State