Search icon

ABA NUTRITION LLC

Company Details

Entity Name: ABA NUTRITION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 29 Apr 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2019 (5 years ago)
Document Number: L13000062197
FEI/EIN Number 27-2161066
Address: 1298 SE Rickenbacker Terrace, Port Saint Lucie, FL 34952
Mail Address: 1298 SE Rickenbacker Terrace, Port St Lucie, FL 34952-4886
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
Michael, Terri Agent 1298 SE Rickenbacker Terrace, Port St Lucie, FL 34952-4886

Owner

Name Role Address
TERRI, MICHAEL LEE Owner 1298 SE Rickenbacker Terrace, Port St Lucie, FL 34952-4886

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000135532 A BALANCED APPROACH NUTRITIONAL COUNSELING SERVICES ACTIVE 2024-11-05 2029-12-31 No data 1298 SE RICKENBACKER TERRACE, PORT SAINT LUCIE, FL, 34952
G18000121024 A SAFE HARBOUR NUTRITION THERAPY EXPIRED 2018-11-10 2023-12-31 No data 5301 N. FEDERAL HWY, SUITE 205, BOCA RATON, FL, 33487
G13000073395 A BALANCED APPROACH NUTRITIONAL COUNSELING SERVICES EXPIRED 2013-07-23 2018-12-31 No data 9375 GETTYSBERG RD, BOCA RATON, FL, 33434
G13000041392 A BALANCED APPROACH NUTRITIONAL COUNSELING SERVICE EXPIRED 2013-04-30 2018-12-31 No data 9375 GETTSYBERG RD, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-14 1298 SE Rickenbacker Terrace, Port Saint Lucie, FL 34952 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-13 1298 SE Rickenbacker Terrace, Port St Lucie, FL 34952-4886 No data
CHANGE OF MAILING ADDRESS 2021-01-13 1298 SE Rickenbacker Terrace, Port Saint Lucie, FL 34952 No data
REINSTATEMENT 2019-10-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2018-10-05 No data No data
REGISTERED AGENT NAME CHANGED 2018-10-05 Michael, Terri No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-21
REINSTATEMENT 2019-10-10
REINSTATEMENT 2018-10-05
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1413057404 2020-05-04 0455 PPP 2001 PALM BEACH LAKES BLVD 300-0, WEST PALM BEACH, FL, 33409-6501
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4200
Loan Approval Amount (current) 4200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94399
Servicing Lender Name iTHINK Financial CU
Servicing Lender Address 1000 NW 17th Ave, DELRAY BEACH, FL, 33445-2555
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WEST PALM BEACH, PALM BEACH, FL, 33409-6501
Project Congressional District FL-20
Number of Employees 1
NAICS code 621399
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 94399
Originating Lender Name iTHINK Financial CU
Originating Lender Address DELRAY BEACH, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 4233.02
Forgiveness Paid Date 2021-03-01

Date of last update: 21 Feb 2025

Sources: Florida Department of State