Search icon

SPORTS NUTRITION & WELLNESS SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: SPORTS NUTRITION & WELLNESS SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPORTS NUTRITION & WELLNESS SOLUTIONS, 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: 05 Jun 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Nov 2022 (3 years ago)
Document Number: L14000090140
FEI/EIN Number 47-1095699

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

Address: 11619 NW 88TH LANE, DORAL, FL, 33178, US
Mail Address: 11619 NW 88TH LANE, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARQUEZ ALYSON L President 11619 NW 88th LN, Doral, FL, 33178
MARQUEZ ALYSON L Agent 11619 NW 88th LN, Doral, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000044684 WALK ON WATER WELLNESS ACTIVE 2025-03-31 2030-12-31 - 11619 NW 88TH LANE, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 11619 NW 88th LN, Doral, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2018-06-26 11619 NW 88TH LANE, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2018-06-26 11619 NW 88TH LANE, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2015-04-06 MARQUEZ, ALYSON Lynn -

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-02-26
REINSTATEMENT 2022-11-10
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-04-06

Date of last update: 01 May 2025

Sources: Florida Department of State