Search icon

AO NUTRITION, LLC - Florida Company Profile

Company Details

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

AO 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: 28 Apr 2014 (11 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 17 Jul 2023 (2 years ago)
Document Number: L14000068767
FEI/EIN Number 46-5515894

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

Address: 3111 US HWY 98 S, LAKELAND, FL, 33803, US
Mail Address: 3111 US HWY 98 S, LAKELAND, FL, 33803, US
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRAGESSER FRANCIS Manager 6759 EAGLE RIDGE BLVD, LAKELAND, FL, 33813
Parrish James W Agent 6700 South Florida Ave Suite 19, Lakeland, FL, 33813

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000113957 EAT2LOSE LAKELAND EXPIRED 2014-11-12 2019-12-31 - 2126 E EDGEWOOD DR, LAKELAND, FL, 33803
G14000096597 LS NUTRITION EXPIRED 2014-09-22 2019-12-31 - 2126 E EDGEWOOD DR, LAKELAND, FL, 33803

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-18 3111 US HWY 98 S, Suite 106, LAKELAND, FL 33803 -
CHANGE OF MAILING ADDRESS 2024-12-18 3111 US HWY 98 S, Suite 106, LAKELAND, FL 33803 -
LC AMENDMENT AND NAME CHANGE 2023-07-17 AO NUTRITION, LLC -
REGISTERED AGENT NAME CHANGED 2022-07-21 Parrish, James W -
REGISTERED AGENT ADDRESS CHANGED 2022-07-21 6700 South Florida Ave Suite 19, Lakeland, FL 33813 -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-03-25
LC Amendment and Name Change 2023-07-17
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-07-21
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State