Search icon

ALL NATURAL NUTRITION, LLC - Florida Company Profile

Company Details

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

ALL NATURAL 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: 15 Jun 2012 (13 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L12000079928
FEI/EIN Number 45-5508046

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

Address: 11111 NW 26th Dr, Coral Springs, FL, 33065, US
Mail Address: 11111 NW 26th Dr, Coral Springs, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARPINIELLO DANA Managing Member 11111 NW 26TH DR, CORAL SPRINGS, FL, 33065
FLINT CRAIG Managing Member 11111 NW 26th Dr, Coral Springs, FL, 33065
FLINT CRAIG Agent 1507 N STATE ROAD 7 SUITE J, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2014-04-30 11111 NW 26th Dr, Coral Springs, FL 33065 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 11111 NW 26th Dr, Coral Springs, FL 33065 -
REGISTERED AGENT ADDRESS CHANGED 2012-08-15 1507 N STATE ROAD 7 SUITE J, MARGATE, FL 33063 -
LC AMENDMENT 2012-08-15 - -
REGISTERED AGENT NAME CHANGED 2012-08-15 FLINT, CRAIG -
LC REVOCATION OF DISSOLUTION 2012-08-14 - -
VOLUNTARY DISSOLUTION 2012-07-27 - -
LC AMENDMENT 2012-07-25 - -

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-01
LC Amendment 2012-08-15
LC Revocation of Dissolution 2012-08-14
VOLUNTARY DISSOLUTION 2012-07-27
LC Amendment 2012-07-25
Florida Limited Liability 2012-06-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State