Search icon

XTREMEBODY NUTRITION, LLC - Florida Company Profile

Company Details

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

XTREMEBODY 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: 16 Nov 2012 (12 years ago)
Date of dissolution: 15 Nov 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Nov 2021 (3 years ago)
Document Number: L12000145156
FEI/EIN Number 46-1405421

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

Address: 15309 AMBERLY DRIVE, TAMPA, FL, 33647, US
Mail Address: 15309 AMBERLY DR, TAMPA, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATTARZADEH ASHKAN Managing Member 15309 AMBERLY DR, TAMPA, FL, 33647
ATTARZADEH EEMON Managing Member 15309 AMBERLY DR, TAMPA, FL, 33647
ATTARZADEH EEMON Agent 15309 AMBERLY DR, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-11-15 - -
LC AMENDMENT 2016-05-31 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-24 15309 AMBERLY DR, SUITE A, TAMPA, FL 33647 -
CHANGE OF MAILING ADDRESS 2016-03-24 15309 AMBERLY DRIVE, SUITE A, TAMPA, FL 33647 -
REGISTERED AGENT NAME CHANGED 2016-03-24 ATTARZADEH, EEMON -
CHANGE OF PRINCIPAL ADDRESS 2016-03-24 15309 AMBERLY DRIVE, SUITE A, TAMPA, FL 33647 -
REINSTATEMENT 2013-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000495501 ACTIVE 1000000901743 HILLSBOROU 2021-09-20 2031-09-29 $ 488.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J20000083044 ACTIVE 1000000858756 HILLSBOROU 2020-01-31 2030-02-05 $ 1,323.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-11-15
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-26
LC Amendment 2016-05-31
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1094327709 2020-05-01 0455 PPP 15309 AMBERLY DR STE A, TAMPA, FL, 33647
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17750
Loan Approval Amount (current) 17750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33647-1000
Project Congressional District FL-15
Number of Employees 5
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17904.62
Forgiveness Paid Date 2021-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State