Search icon

NUTERRA MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: NUTERRA MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NUTERRA MANAGEMENT, 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: 09 Sep 2013 (12 years ago)
Last Event: LC AMENDED/RESTATED ARTICLE/NAME CHANGE
Event Date Filed: 18 Aug 2014 (11 years ago)
Document Number: L13000127198
FEI/EIN Number 61-1728928

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

Address: 100 N Laura Street, JACKSONVILLE, FL, 32202, US
Mail Address: 100 N Laura Street, JACKSONVILLE, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role
BCR ENVIRONMENTAL CORPORATION Manager
CONTEGA BUSINESS SERVICES, LLC Agent

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 100 N Laura Street, Suite 601, JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2024-04-18 100 N Laura Street, Suite 601, JACKSONVILLE, FL 32202 -
REGISTERED AGENT NAME CHANGED 2019-04-08 Contega Business Services, LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-04-08 One Independent Drive, Suite 1200, Jacksonville, FL 32202 -
LC AMENDED/RESTATED ARTICLE/NAME CHANGE 2014-08-18 NUTERRA MANAGEMENT, LLC -
LC NAME CHANGE 2014-02-26 NUTERRA, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-01
AMENDED ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State