Search icon

COMPLETE NUTRITION LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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

Paycheck Protection Program

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
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9663
Loan Approval Amount (current) 9663
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCALA, MARION, FL, 34476-0001
Project Congressional District FL-03
Number of Employees 1
NAICS code 812191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5444.1
Forgiveness Paid Date 2021-06-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State