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. |
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 |
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 |
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 | - |
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