Entity Name: | RUSH SPORTS & NUTRITION LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RUSH 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. |
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: | 05 Aug 2011 (14 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | L11000090008 |
FEI/EIN Number |
452902733
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9128 Strada Place, NAPLES, FL, 34108, US |
Mail Address: | 9128 Strada Place, Suite 10115, Naples, FL, 34108, US |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ACOSTA NELSON | Manager | 643 98 Ave North, Naples, FL, 34108 |
ACOSTA NELSON | Agent | 643 98 Ave North, Naples, FL, 34108 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000077082 | RUSH SQUAD MMA | EXPIRED | 2012-08-03 | 2017-12-31 | - | 2000 HARRISON STREET, SUITE 2, HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-27 | 9128 Strada Place, Suite 10115, NAPLES, FL 34108 | - |
CHANGE OF MAILING ADDRESS | 2015-04-27 | 9128 Strada Place, Suite 10115, NAPLES, FL 34108 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-27 | 643 98 Ave North, Naples, FL 34108 | - |
LC AMENDMENT | 2012-06-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-06-19 | ACOSTA, NELSON | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
LC Amendment | 2012-06-19 |
Reg. Agent Resignation | 2012-05-29 |
CORLCMMRES | 2012-05-29 |
ANNUAL REPORT | 2012-02-29 |
Florida Limited Liability | 2011-08-05 |
CORLCMMRES | 2011-08-05 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State