Search icon

NATURAL CHOICE NUTRACEUTICALS, LLC - Florida Company Profile

Company Details

Entity Name: NATURAL CHOICE NUTRACEUTICALS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NATURAL CHOICE NUTRACEUTICALS, 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: 22 Sep 2011 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 18 Nov 2013 (11 years ago)
Document Number: L11000108986
FEI/EIN Number 453684679

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

Address: 15823 Muirfield Dr., Odessa, FL, 33556, US
Mail Address: 15823 Muirfield Dr., Odessa, FL, 33556, US
ZIP code: 33556
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HORTON RYAN C Manager 15823 Muirfield Dr., Odessa, FL, 33556
HORTON RYAN C Agent 15823 Muirfield Dr., Odessa, FL, 33556

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000104930 NATURAL CHOICE NUTRACEUTICALS EXPIRED 2013-10-24 2018-12-31 - 15823 MUIRFIELD DR., ODESSA, FL, 33556

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2013-11-18 NATURAL CHOICE NUTRACEUTICALS, LLC -
CHANGE OF PRINCIPAL ADDRESS 2013-08-02 15823 Muirfield Dr., Odessa, FL 33556 -
CHANGE OF MAILING ADDRESS 2013-08-02 15823 Muirfield Dr., Odessa, FL 33556 -
REGISTERED AGENT ADDRESS CHANGED 2013-08-02 15823 Muirfield Dr., Odessa, FL 33556 -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State