Search icon

NUTRAPLEX, LLC - Florida Company Profile

Company Details

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

NUTRAPLEX, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Feb 2014 (11 years ago)
Date of dissolution: 20 Sep 2024 (7 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Sep 2024 (7 months ago)
Document Number: L14000023851
FEI/EIN Number 32-0436089

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

Address: 2047 Bobtail Drive, Maitland, FL, 32751, US
Mail Address: 658 DOUGLAS AVENUE, SUITE 1102, ALTAMONTE SPRINGS, FL, 32714, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOWLER BRAD Auth 658 DOUGLAS AVENUE, STE. 1102, ALTAMONTE SPRINGS, FL, 32714
FOWLER BRAD Agent 658 DOUGLAS AVENUE, ALTAMONTE SPRINGS, FL, 32714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000016923 NUTRAPLEX EXPIRED 2019-01-29 2024-12-31 - 658 DOUGLAS AVENUE, SUITE 1102, ALTAMONTE SPRINGS, FL, 32714
G14000020674 NUTRA PLEX EXPIRED 2014-02-27 2019-12-31 - PO BOX 948601, MAITLAND, FL, 32794

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-09-20 - -
REINSTATEMENT 2023-11-08 - -
REGISTERED AGENT NAME CHANGED 2023-11-08 FOWLER, BRAD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-09-02 2047 Bobtail Drive, Maitland, FL 32751 -
LC NAME CHANGE 2020-03-18 NUTRAPLEX, LLC -
LC AMENDMENT 2016-05-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-09-20
REINSTATEMENT 2023-11-08
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-29
LC Name Change 2020-03-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-26
LC Amendment 2016-05-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State