Search icon

NUTRITION S'MART OF WESTCHASE, LLC - Florida Company Profile

Company Details

Entity Name: NUTRITION S'MART OF WESTCHASE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NUTRITION S'MART OF WESTCHASE, 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: 14 May 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L14000078497
FEI/EIN Number 46-5677759

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

Address: 12702 Race Track Road, Tampa, FL, 33626, US
Mail Address: 4155 Northlake Blvd, Palm Beach Gardens, FL, 33410, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role
NSM SERVICES, INC. Manager
NSM SERVICES, INC. Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000059321 NUTRITION SMART WESTCHASE ACTIVE 2015-06-12 2025-12-31 - 12702 RACE TRACK ROAD, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2019-03-06 12702 Race Track Road, Tampa, FL 33626 -
REGISTERED AGENT NAME CHANGED 2019-03-06 NSM SERVICES INC -
REGISTERED AGENT ADDRESS CHANGED 2019-03-06 4155 Northlake Blvd, Palm Beach Gardens, FL 33410 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-19 12702 Race Track Road, Tampa, FL 33626 -

Documents

Name Date
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-03-09
Florida Limited Liability 2014-05-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State