Search icon

NOURISH MINISTRIES LLC - Florida Company Profile

Company Details

Entity Name: NOURISH MINISTRIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NOURISH MINISTRIES 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: 08 Feb 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L12000018922
FEI/EIN Number 45-4658054

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

Address: 15635 MARINA BAY DRIVE, WINTER GARDEN, FL, 34787, US
Mail Address: 15635 MARINA BAY DRIVE, WINTER GARDEN, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TALLIS BARRY Manager 15635 MARINA BAY DRIVE, WINTER GARDEN, FL, 34787
PRITHI DASWANI CPA PL Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000025754 CROSSFIT WEST ORANGE EXPIRED 2015-03-11 2020-12-31 - 1273 WINTER GARDEN VINELAND RD, SUITE 110, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-27 15635 MARINA BAY DRIVE, WINTER GARDEN, FL 34787 -
CHANGE OF MAILING ADDRESS 2018-02-27 15635 MARINA BAY DRIVE, WINTER GARDEN, FL 34787 -
REGISTERED AGENT NAME CHANGED 2018-02-27 PRITHI DASWANI CPA PL -
REGISTERED AGENT ADDRESS CHANGED 2018-02-27 6735 CONROY ROAD, SUITE 315, ORLANDO, FL 32835 -
LC AMENDMENT 2013-09-06 - -

Documents

Name Date
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-03-19
LC Amendment 2013-09-06
ANNUAL REPORT 2013-01-31
Florida Limited Liability 2012-02-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State