Search icon

NUTRISHOP VILLAGE PLAZA, LLC - Florida Company Profile

Company Details

Entity Name: NUTRISHOP VILLAGE PLAZA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NUTRISHOP VILLAGE PLAZA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Sep 2011 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 05 May 2015 (10 years ago)
Document Number: L11000108150
FEI/EIN Number 45-3342175

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

Address: 690-5 YAMATO RD., BOCA RATON, FL, 33431
Mail Address: 690-5 YAMATO RD., BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EATON EVAN A Managing Member 690 Yamato Rd., Boca Raton, FL, 33431
VITALE STEVEN GESQ. Agent 211 S. COLORADO AVE., STUART, FL, 34994

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000111977 NUTRISHOP BOCA EXPIRED 2011-11-17 2016-12-31 - 690-5 YAMATO RD., PORT SAINT LUCIE, FL, 33431

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2015-05-05 - -
REGISTERED AGENT ADDRESS CHANGED 2015-05-05 211 S. COLORADO AVE., SUITE 2, STUART, FL 34994 -

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-03-25
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-08
CORLCRACHG 2015-05-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7441577205 2020-04-28 0455 PPP 690-5 Yamato Road, Boca Raton, FL, 33431
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38700
Loan Approval Amount (current) 38700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33431-0700
Project Congressional District FL-23
Number of Employees 4
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39098.82
Forgiveness Paid Date 2021-05-18
8183538408 2021-02-13 0455 PPS 690 W Yamato Rd Ste 5, Boca Raton, FL, 33431-4418
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
Undisbursed Amount 0
Franchise Name Extra Innings
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33431-4418
Project Congressional District FL-23
Number of Employees 6
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37936.46
Forgiveness Paid Date 2022-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State