Search icon

NUTRISHOP MISSION BAY, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NUTRISHOP MISSION BAY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 02 Oct 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L15000167743
FEI/EIN Number 47-5370469
Address: 20423 STATE ROAD 7, MISSION BAY PLAZA, SUITE F4B, BOCA RATON, FL, 33498, US
Mail Address: 690-5 YAMATO ROAD, BOCA RATON, FL, 33431, US
ZIP code: 33498
City: Boca Raton
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EATON EVAN A Authorized Member 10904 RAVEL CT, BOCA RATON, FL, 33498
VITALE STEVEN GESQ Agent 211 S. COLORADO AVENUE, STUART, FL, 34994

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000096403 NUTRISHOP WEST BOCA EXPIRED 2016-09-06 2021-12-31 - 690-5 YAMATO RD., BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2016-10-26 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-26 20423 STATE ROAD 7, MISSION BAY PLAZA, SUITE F4B, BOCA RATON, FL 33498 -
CHANGE OF MAILING ADDRESS 2016-10-26 20423 STATE ROAD 7, MISSION BAY PLAZA, SUITE F4B, BOCA RATON, FL 33498 -
REGISTERED AGENT NAME CHANGED 2016-10-26 VITALE, STEVEN G, ESQ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-12
REINSTATEMENT 2016-10-26
Florida Limited Liability 2015-10-02

USAspending Awards / Financial Assistance

Date:
2021-03-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
14900.00
Total Face Value Of Loan:
14900.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
99700.00
Total Face Value Of Loan:
99700.00
Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
0.01
Total Face Value Of Loan:
14029.68
Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
14029.67
Total Face Value Of Loan:
14029.68

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$14,029.67
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,029.68
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$14,210.51
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $14,029.68
Jobs Reported:
6
Initial Approval Amount:
$14,900
Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,058.52
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $14,899

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State