Search icon

TRUTH NUTRITION, LLC - Florida Company Profile

Company Details

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

TRUTH 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: 01 Oct 2014 (11 years ago)
Date of dissolution: 06 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Feb 2024 (a year ago)
Document Number: L14000153298
FEI/EIN Number 47-1982696

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

Address: 4302 Hollywood Blvd., Hollywood, FL, 33021, US
Mail Address: 101 Poplar Ave., Hackensack, NJ, 07601, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
BUCHER CORT Authorized Member 101 Poplar Ave., Hackensack, NJ, 07601
Quantum Sense Solutions, LLC Authorized Member 124 Glen Forrest Dr., Nebo, NC, 28761

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-06 - -
CHANGE OF PRINCIPAL ADDRESS 2023-08-04 4302 Hollywood Blvd., #161, Hollywood, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2018-03-09 4302 Hollywood Blvd., #161, Hollywood, FL 33021 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-06
AMENDED ANNUAL REPORT 2023-08-04
AMENDED ANNUAL REPORT 2023-06-23
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2507727203 2020-04-16 0455 PPP # 161 4302 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021-6635
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12755
Loan Approval Amount (current) 12755
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33021-6635
Project Congressional District FL-25
Number of Employees 2
NAICS code 424210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12823.49
Forgiveness Paid Date 2020-11-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State