Search icon

NUTRICLINICS PHARMACEUTICAL LLC - Florida Company Profile

Company Details

Entity Name: NUTRICLINICS PHARMACEUTICAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NUTRICLINICS PHARMACEUTICAL 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: 19 May 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Apr 2021 (4 years ago)
Document Number: L14000081087
FEI/EIN Number 46-5713391

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

Address: 801 INTERNATIONAL PARKWAY, LAKE MARY, FL, 32746, US
Mail Address: 801 INTERNATIONAL PARKWAY, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABRALES PRISCILIANO A President 2838 SUN LAKE LOOP, LAKE MARY, FL, 32746
YINA MEDINA E Vice President 2838 SUN LAKE LOOP, LAKE MARY, FL, 32746
CABRALES PRISCILIANO Agent 2838 SUN LAKE LOOP, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-07 801 INTERNATIONAL PARKWAY, SUITE 500, LAKE MARY, FL 32746 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-26 801 INTERNATIONAL PARKWAY, SUITE 500, LAKE MARY, FL 32746 -
REGISTERED AGENT NAME CHANGED 2023-01-26 CABRALES, PRISCILIANO -
REGISTERED AGENT ADDRESS CHANGED 2023-01-26 2838 SUN LAKE LOOP, APT 210, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2021-04-06 801 INTERNATIONAL PARKWAY, SUITE 500, LAKE MARY, FL 32746 -
REINSTATEMENT 2021-04-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-04-02
AMENDED ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-19
REINSTATEMENT 2021-04-06
ANNUAL REPORT 2019-03-28
REINSTATEMENT 2018-02-13
Florida Limited Liability 2014-05-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State