Search icon

VITA NUTRIENTS, LLC - Florida Company Profile

Company Details

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

VITA NUTRIENTS, 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: 07 Sep 2016 (9 years ago)
Date of dissolution: 24 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Dec 2019 (5 years ago)
Document Number: L16000167191
FEI/EIN Number NOT APPLICABLE

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

Address: 19103 AVENUE BAYONNES, LUTZ, FL, 33558, US
Mail Address: 19103 AVENUE BAYONNES, LUTZ, FL, 33558, US
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JENKINS CHRIS L Manager 4770 Gulf of Mexico Drive, Longboat Key, FL, 34228
RUGG JOSEPH Agent Johnson Pope, TAMPA, FL, 33602
DEVAKE, LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000053878 NUTRI-VIVO EXPIRED 2019-05-02 2024-12-31 - 19103 AVENUE BAYONNES, LUTZ, FL, 33558
G18000047044 NUTRIVIVO EXPIRED 2018-04-12 2023-12-31 - 19103 AVENUE BAYONES, LUTZ, FL, 33558

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-24 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-29 Johnson Pope, 401 East Jackson Street, Suite 3100, TAMPA, FL 33602 -
LC AMENDMENT AND NAME CHANGE 2016-09-26 VITA NUTRIENTS, LLC -
CHANGE OF PRINCIPAL ADDRESS 2016-09-26 19103 AVENUE BAYONNES, LUTZ, FL 33558 -
CHANGE OF MAILING ADDRESS 2016-09-26 19103 AVENUE BAYONNES, LUTZ, FL 33558 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-12-24
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-04-26
LC Amendment and Name Change 2016-09-26
Florida Limited Liability 2016-09-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State