Search icon

NUTRONCO, LLC - Florida Company Profile

Company Details

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

NUTRONCO, 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: 18 Sep 2015 (10 years ago)
Date of dissolution: 27 Nov 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Nov 2023 (a year ago)
Document Number: L15000159165
FEI/EIN Number 47-5126966

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

Address: 8927 hypoluxo rd, ste a-4 144, lake worth, FL, 33467, US
Mail Address: 8927 hypoluxo rd, ste a-4 144, lake worth, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACS PETER I Manager 10417 W. NEWBERRY ROAD, GAINESVILLE, FL, 32606
MILANI HAYES N Manager 11701 S Gardens Dr, Palm Beach Gardens, FL, 33418
Milani Hayes Agent 3801 PGA Blvd, Palm Beach Gardens, FL, 33410

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-11-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-12-05 8927 hypoluxo rd, ste a-4 144, lake worth, FL 33467 -
CHANGE OF MAILING ADDRESS 2022-12-05 8927 hypoluxo rd, ste a-4 144, lake worth, FL 33467 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-27 3801 PGA Blvd, 600, Palm Beach Gardens, FL 33410 -
REGISTERED AGENT NAME CHANGED 2018-01-16 Milani, Hayes -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-11-27
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-02-08
AMENDED ANNUAL REPORT 2018-08-02
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State