Entity Name: | COMPLETE NUTRITION LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COMPLETE 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 07 May 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Mar 2016 (9 years ago) |
Document Number: | L13000066966 |
FEI/EIN Number |
46-2718152
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4255 US Highway 1 S STE 18, PMB 237, St. Augustine, FL, 32086, US |
Mail Address: | 4255 US Highway 1 S STE 18, PMB 237, St. Augustine, FL, 32086, US |
ZIP code: | 32086 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hester Nicole I | Manager | 4255 US Highway 1 S STE 18, St. Augustine, FL, 32086 |
HESTER NICOLE I | Agent | 4255 US Highway 1 S STE 18, St. Augustine, FL, 32086 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000109381 | PURE ENERGY NUTRITION | EXPIRED | 2017-10-03 | 2022-12-31 | - | PO BOX 1926, OCALA, FL, 34478 |
G13000098432 | FLAGLER NUTRITION | EXPIRED | 2013-10-04 | 2018-12-31 | - | 168 STATE ROAD 312, SAINT AUGUSTINE, FL, 32086 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-19 | 4255 US Highway 1 S STE 18, PMB 237, St. Augustine, FL 32086 | - |
CHANGE OF MAILING ADDRESS | 2023-04-19 | 4255 US Highway 1 S STE 18, PMB 237, St. Augustine, FL 32086 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-19 | 4255 US Highway 1 S STE 18, PMB 237, St. Augustine, FL 32086 | - |
REINSTATEMENT | 2016-03-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-03-02 | HESTER, NICOLE I | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-04 |
ANNUAL REPORT | 2020-05-20 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-02-20 |
REINSTATEMENT | 2016-03-02 |
ANNUAL REPORT | 2014-04-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9796077304 | 2020-05-02 | 0491 | PPP | 6160 SW 200 UNIT 116, OCALA, FL, 34476 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State