Search icon

SHIRE NUTRACEUTICALS LLC - Florida Company Profile

Company Details

Entity Name: SHIRE NUTRACEUTICALS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHIRE NUTRACEUTICALS 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 Jun 2013 (12 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 26 Dec 2024 (4 months ago)
Document Number: L13000082836
FEI/EIN Number 46-2936160

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 15312 Valencia Del Sol St, Wimauma, FL, 33598, US
Mail Address: 15312 Valencia Del Sol St, Wimauma, FL, 33598, US
ZIP code: 33598
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORETTI JOSEPH JTRUSTEE Managing Member 15312 Valencia Del Sol St, Wimauma, FL, 33598
MORETTI DONNA STRUSTEE Managing Member 15312 Valencia Del Sol St, Wimauma, FL, 33598
MORETTI JOSEPH J Agent 15312 Valencia Del Sol St, Wimauma, FL, 33598

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-12-26 SHIRE NUTRACEUTICALS LLC -
CHANGE OF PRINCIPAL ADDRESS 2020-03-24 15312 Valencia Del Sol St, Wimauma, FL 33598 -
CHANGE OF MAILING ADDRESS 2020-03-24 15312 Valencia Del Sol St, Wimauma, FL 33598 -
REGISTERED AGENT NAME CHANGED 2020-03-24 MORETTI, JOSEPH J -
REGISTERED AGENT ADDRESS CHANGED 2020-03-24 15312 Valencia Del Sol St, Wimauma, FL 33598 -

Documents

Name Date
LC Name Change 2024-12-26
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State