Search icon

WORLDWIDE NUTRITION LLC

Headquarter

Company Details

Entity Name: WORLDWIDE NUTRITION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 28 Mar 2013 (12 years ago)
Last Event: LC STMNT CORR
Event Date Filed: 12 Aug 2019 (6 years ago)
Document Number: L13000046386
FEI/EIN Number 90-0958055
Address: 800 10TH STREET, LAKE PARK, FL 33403
Mail Address: 800 10TH STREET, LAKE PARK, FL 33403
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of WORLDWIDE NUTRITION LLC, KENTUCKY 0962421 KENTUCKY

Agent

Name Role Address
Basilicato, Michael Agent 7496 IRONHORSE BLVD, WEST PALM BEACH, FL 33412

Authorized Member

Name Role
BUZZ TEAM MARKETING LLC Authorized Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000088331 SKYBOUND MARKETING EXPIRED 2017-08-11 2022-12-31 No data 7241 HAVERHILL BUSINESS PKWY #106, RIVIERA BEACH, FL, 33407

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-29 Basilicato, Michael No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 7496 IRONHORSE BLVD, WEST PALM BEACH, FL 33412 No data
LC STMNT CORR 2019-08-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-08-12 800 10TH STREET, LAKE PARK, FL 33403 No data
CHANGE OF MAILING ADDRESS 2019-08-12 800 10TH STREET, LAKE PARK, FL 33403 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000124154 TERMINATED 1000000812525 PALM BEACH 2019-01-23 2039-02-20 $ 3,236.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-28
CORLCSTCOR 2019-08-12
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-27

Date of last update: 21 Feb 2025

Sources: Florida Department of State