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. |
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 |
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 | - |
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 |
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 | - |
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 |
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