Entity Name: | TRUTH NUTRITION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 01 Oct 2014 (10 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 |
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 |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
BUCHER CORT | Authorized Member | 101 Poplar Ave., Hackensack, NJ, 07601 |
Quantum Sense Solutions, LLC | Authorized Member | 124 Glen Forrest Dr., Nebo, NC, 28761 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-02-06 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-08-04 | 4302 Hollywood Blvd., #161, Hollywood, FL 33021 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-02 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
CHANGE OF MAILING ADDRESS | 2018-03-09 | 4302 Hollywood Blvd., #161, Hollywood, FL 33021 | No data |
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 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State