Search icon

FAMILY FIT NUTRITION LLC - Florida Company Profile

Company Details

Entity Name: FAMILY FIT NUTRITION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FAMILY FIT 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: 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: 17 Feb 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L14000026591
FEI/EIN Number 46-5141308

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

Address: 1402 HILLVIEW LN, TARPON SPRINGS, FL, 34689, US
Mail Address: 1402 HILLVIEW LN, TARPON SPRINGS, FL, 34689, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCNEIL NICK J Manager 1402 HILLVIEW LN, TARPON SPRINGS, FL, 34689
MCNEIL NICK J Agent 1402 HILLVIEW LN, TARPON SPRINGS, FL, 34689

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000068780 DREAMFIT PROTEIN ICE CREAM EXPIRED 2014-07-02 2019-12-31 - 3781 WINNERS CR #106, PALM HARBOR, FL, 34684

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-08-17 1402 HILLVIEW LN, TARPON SPRINGS, FL 34689 -
CHANGE OF MAILING ADDRESS 2016-08-17 1402 HILLVIEW LN, TARPON SPRINGS, FL 34689 -
REGISTERED AGENT NAME CHANGED 2016-08-17 MCNEIL, NICK JAVON -
REGISTERED AGENT ADDRESS CHANGED 2016-08-17 1402 HILLVIEW LN, TARPON SPRINGS, FL 34689 -

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-08-17
ANNUAL REPORT 2015-04-27
Florida Limited Liability 2014-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State