Search icon

LIZ ANTHONY NUTRITION, LLC - Florida Company Profile

Company Details

Entity Name: LIZ ANTHONY NUTRITION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIZ ANTHONY NUTRITION, 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: 22 Feb 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L16000035908
FEI/EIN Number 81-1539511

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

Address: 4204 W PEARL AVE, TAMPA, FL, 33611, US
Mail Address: 4204 W PEARL AVE, TAMPA, FL, 33611, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANTHONY LIZ Owner 4204 W PEARL AVE, Tampa, FL, 33611
ANTHONY Liz Agent 4204 W PEARL AVE, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 4204 W PEARL AVE, TAMPA, FL 33611 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-11 4204 W PEARL AVE, TAMPA, FL 33611 -
CHANGE OF MAILING ADDRESS 2021-01-11 4204 W PEARL AVE, TAMPA, FL 33611 -
REINSTATEMENT 2020-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-09-21 ANTHONY, Liz -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000310755 ACTIVE 1000000957323 HILLSBOROU 2023-06-26 2043-07-05 $ 4,285.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000327587 ACTIVE 1000000927649 HILLSBOROU 2022-06-30 2042-07-06 $ 27,895.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000327595 ACTIVE 1000000927652 HILLSBOROU 2022-06-30 2032-07-06 $ 1,247.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000213144 TERMINATED 1000000885504 HILLSBOROU 2021-04-21 2041-05-05 $ 7,426.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-04-28
REINSTATEMENT 2020-10-07
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-09-21
ANNUAL REPORT 2017-03-31
Florida Limited Liability 2016-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9706898710 2021-04-09 0455 PPP 4204 W Pearl Ave, Tampa, FL, 33611-3412
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16700
Loan Approval Amount (current) 16700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33611-3412
Project Congressional District FL-14
Number of Employees 1
NAICS code 311919
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 16824.91
Forgiveness Paid Date 2022-01-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State