Search icon

PRIME NUTRITION, LLC - Florida Company Profile

Company Details

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

PRIME 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: 24 Mar 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L14000047772
FEI/EIN Number 46-5293702

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

Address: 10626 Longwood Drive, Seminole, FL, 33777, US
Mail Address: 10626 Longwood Drive, Seminole, FL, 33777, US
ZIP code: 33777
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAWYER CINA M Member 10626 Longwood Drive, Seminole, FL, 33777
Sawyer CINA M Agent 10626 Longwood Drive, Seminole, FL, 33777

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-16 10626 Longwood Drive, 102, Seminole, FL 33777 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-16 10626 Longwood Drive, 102, Seminole, FL 33777 -
CHANGE OF MAILING ADDRESS 2022-04-16 10626 Longwood Drive, 102, Seminole, FL 33777 -
REGISTERED AGENT NAME CHANGED 2020-12-07 Sawyer, CINA M -
REINSTATEMENT 2020-12-03 - -
LC NAME CHANGE 2020-10-07 PRIME NUTRITION, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-04-19
REINSTATEMENT 2020-12-03
LC Name Change 2020-10-07
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State