Search icon

XTRATEGY NUTRITION USA LLC - Florida Company Profile

Company Details

Entity Name: XTRATEGY NUTRITION USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

XTRATEGY NUTRITION USA 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: 21 Nov 2014 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Mar 2015 (10 years ago)
Document Number: L14000180690
FEI/EIN Number 47-2389512

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

Address: 5168 Chickadee St, Saint Cloud, FL, 34771, US
Mail Address: 5168 Chickadee St, Saint Cloud, FL, 34771, US
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDONCA PINTYA MARIA TEREZA Manager 5168 Chickadee St, Saint Cloud, FL, 34771
DI GRASSI FERREIRA PIETRO Manager 5168 Chickadee St, Saint Cloud, FL, 34771
Mendonca Pintya Maria Tereza Agent 5168 Chickadee St, Saint Cloud, FL, 34771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-07 5168 Chickadee St, Saint Cloud, FL 34771 -
CHANGE OF MAILING ADDRESS 2022-03-07 5168 Chickadee St, Saint Cloud, FL 34771 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-07 5168 Chickadee St, Saint Cloud, FL 34771 -
REGISTERED AGENT NAME CHANGED 2021-03-19 Mendonca Pintya, Maria Tereza -
LC AMENDMENT 2015-03-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000422129 TERMINATED 1000000828792 DADE 2019-06-17 2039-06-19 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-01-18
LC Amendment 2015-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State