Search icon

NOURISH CG, LLC - Florida Company Profile

Company Details

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

NOURISH CG, 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: 11 Jan 2016 (9 years ago)
Date of dissolution: 16 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jan 2024 (a year ago)
Document Number: L16000016476
FEI/EIN Number 81-1386028

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

Address: 4303 BRAEMERE DR, SPRING HILL, FL, 34609, US
Mail Address: 4303 BRAEMERE DR, SPRING HILL, FL, 34609, US
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLETT COLLEEN E Manager 4303 BRAEMERE DR, SPRING HILL, FL, 34609
Harber Gina M Manager 5206 Laurel Pointe Dr, Valrico, FL, 33596
MILLETT COLLEEN E Agent 4303 BRAEMERE DR, SPRING HILL, FL, 34609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000025362 NOTURE ACTIVE 2016-03-09 2026-12-31 - 4303 BRAEMERE DR., SPRING HILL, FL, 34609

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-16 - -
LC STMNT OF RA/RO CHG 2016-03-14 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-14 4303 BRAEMERE DR, SPRING HILL, FL 34609 -
CHANGE OF MAILING ADDRESS 2016-03-14 4303 BRAEMERE DR, SPRING HILL, FL 34609 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-16
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-30
CORLCRACHG 2016-03-14
Florida Limited Liability 2016-01-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State