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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | WORLDWIDE NUTRITION LLC, KENTUCKY | 0962421 | KENTUCKY |
Name | Role | Address |
---|---|---|
Basilicato, Michael | Agent | 7496 IRONHORSE BLVD, WEST PALM BEACH, FL 33412 |
Name | Role |
---|---|
BUZZ TEAM MARKETING LLC | Authorized Member |
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 |
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 |
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 |
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