Search icon

NUTRA PRO DYNAMIX LLC - Florida Company Profile

Company Details

Entity Name: NUTRA PRO DYNAMIX LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NUTRA PRO DYNAMIX 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 Dec 2014 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L14000184011
FEI/EIN Number 47-2063297

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

Address: 8595 collier blvd, suite 107, NAPLES, FL, 34114, US
Mail Address: 8595 collier blvd, suite 107, NAPLES, FL, 34114, US
ZIP code: 34114
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLS ANGELA M Manager 2230 DEL MAR CT, NAPLES, FL, 34119
BHEGANI ABDUL Manager 9350 marino cir, NAPLES, FL, 34114
BHEGANI ABDUL Agent 8595 collier blvd, NAPLES, FL, 34114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2018-05-20 8595 collier blvd, suite 107, box 58, NAPLES, FL 34114 -
REGISTERED AGENT ADDRESS CHANGED 2018-05-20 8595 collier blvd, suite 107, box 58, NAPLES, FL 34114 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-13 8595 collier blvd, suite 107, box 58, NAPLES, FL 34114 -
REGISTERED AGENT NAME CHANGED 2017-03-14 BHEGANI, ABDUL -

Documents

Name Date
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-02
AMENDED ANNUAL REPORT 2018-11-20
AMENDED ANNUAL REPORT 2018-05-20
ANNUAL REPORT 2018-02-13
AMENDED ANNUAL REPORT 2017-04-14
AMENDED ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State