Search icon

JOANNE'S WORLD OF NUTRITION LLC - Florida Company Profile

Company Details

Entity Name: JOANNE'S WORLD OF NUTRITION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOANNE'S WORLD OF 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: 11 Oct 2013 (12 years ago)
Document Number: L13000143969
FEI/EIN Number 46-3914096

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

Address: 101 N US 1, FORT PIERCE, FL, 34950, US
Mail Address: 101 N US 1, FORT PIERCE, FL, 34950, US
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Seeger Joanne E Managing Member 101 N US 1, FORT PIERCE, FL, 34950
Seeger Joanne E Agent 101 N US 1, FORT PIERCE, FL, 34950

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000115268 JOANNE'S NUTRITION WORLD ACTIVE 2024-09-14 2029-12-31 - 466 SW PORT ST LUCIE BLVD SUITE 112, PORT ST LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-23 101 N US 1, 118, FORT PIERCE, FL 34950 -
CHANGE OF MAILING ADDRESS 2020-06-23 101 N US 1, 118, FORT PIERCE, FL 34950 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-23 101 N US 1, 118, FORT PIERCE, FL 34950 -
REGISTERED AGENT NAME CHANGED 2019-04-26 Seeger, Joanne E -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State