Entity Name: | TERSUS NUTRACEUTICALS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 22 Apr 2013 (12 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 14 Dec 2015 (9 years ago) |
Document Number: | L13000058704 |
FEI/EIN Number | 46-2609142 |
Mail Address: | 8000 Health Center Blvd., Bonita SPrings, FL, 34135, US |
Address: | 8000 Health Center Blvd., 100, Bonita SPrings, FL, 34135, US |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEASE CONNIE | Agent | 8000 Health Center Blvd., Bonita SPrings, FL, 34135 |
Name | Role | Address |
---|---|---|
GOODING TIMOTHY | Manager | 8000 Health Center Blvd., Bonita SPrings, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-13 | 8000 Health Center Blvd., 100, STE 362, Bonita SPrings, FL 34135 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-13 | 8000 Health Center Blvd., 100, STE 362, Bonita SPrings, FL 34135 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-13 | 8000 Health Center Blvd., STE 100, Bonita SPrings, FL 34135 | No data |
REGISTERED AGENT NAME CHANGED | 2017-01-20 | DEASE, CONNIE | No data |
LC AMENDMENT | 2015-12-14 | No data | No data |
LC AMENDMENT AND NAME CHANGE | 2015-06-17 | TERSUS NUTRACEUTICALS, LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-20 |
ANNUAL REPORT | 2016-03-08 |
LC Amendment and Name Change | 2015-06-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State