Search icon

POWERHOUSE NUTRITION, LLC - Florida Company Profile

Company Details

Entity Name: POWERHOUSE NUTRITION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

POWERHOUSE 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.
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: 07 Nov 2011 (13 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L11000126609
FEI/EIN Number 453763371

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

Address: 893 VANDERBILT BEACH ROAD, NAPLES, FL, 34108, US
Mail Address: 893 VANDERBILT BEACH ROAD, NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BHEGANI ABDUL Manager 893 VANDERBILT ROAD UNIT 58, NAPLES, FL, 34108
MILLS ANGELA Manager 2230 DEM LAR CR APT 534, NAPLES, FL, 34119
RT CORPORATE SERVICES LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000013652 POWERHOUSE NUTRITION LLC EXPIRED 2014-02-07 2019-12-31 - 1585 NORTHPARK DRIVE, WESTON, FL, 33325

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDED AND RESTATED ARTICLES 2014-09-29 - -
REGISTERED AGENT NAME CHANGED 2014-09-29 RT CORPORATE SERVICES LLC -
REGISTERED AGENT ADDRESS CHANGED 2014-09-29 2407 PERIWINKLE WAY SUITE 6, SANIBEL, FL 33957 -
LC AMENDMENT 2014-08-26 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-14 893 VANDERBILT BEACH ROAD, NAPLES, FL 34108 -
LC AMENDED AND RESTATED ARTICLES 2014-02-14 - -
CHANGE OF MAILING ADDRESS 2014-02-14 893 VANDERBILT BEACH ROAD, NAPLES, FL 34108 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000421593 TERMINATED 1000000592549 COLLIER 2014-03-06 2034-04-03 $ 2,626.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J13001348243 ACTIVE 1000000521883 COLLIER 2013-08-20 2033-09-05 $ 3,921.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2015-02-24
LC Amended and Restated Art 2014-09-29
LC Amendment 2014-08-26
AMENDED ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2014-03-04
LC Amended and Restated Art 2014-02-14
ANNUAL REPORT 2013-06-10
ANNUAL REPORT 2012-03-29
Florida Limited Liability 2011-11-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State