Search icon

SPORTS NUTRITION LLC

Company Details

Entity Name: SPORTS NUTRITION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 12 Oct 2016 (8 years ago)
Date of dissolution: 30 Apr 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2024 (10 months ago)
Document Number: L16000188446
FEI/EIN Number 32-0508484
Address: 2540 N University Drive, Coral Springs, FL 33065
Mail Address: 2540 N University Drive, Coral Springs, FL 33065
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
FLEMING, MARLON Agent 5305 nw 66th Ave, Lauderhill, FL 33319

Manager

Name Role Address
FLEMING, MARLON L Manager 5305 NW 66th Ave, Lauderhill, FL 33319
FLEMING, LORIANN M Manager 5305 NW 66th Ave, Lauderhill, FL 33319

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000099459 INTENSE NUTRITION EXPIRED 2017-08-30 2022-12-31 No data 3465 PINEWALK DR N, 207, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-30 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-21 5305 nw 66th Ave, Lauderhill, FL 33319 No data
CHANGE OF PRINCIPAL ADDRESS 2018-05-27 2540 N University Drive, Coral Springs, FL 33065 No data
CHANGE OF MAILING ADDRESS 2018-05-27 2540 N University Drive, Coral Springs, FL 33065 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000803369 TERMINATED 1000000850791 BROWARD 2019-12-04 2029-12-11 $ 365.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-30
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-05-01
AMENDED ANNUAL REPORT 2018-09-26
AMENDED ANNUAL REPORT 2018-05-27
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-05-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8247557309 2020-05-01 0455 PPP 2540 N UNIVERSITY DR, CORAL SPRINGS, FL, 33065
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4750
Loan Approval Amount (current) 4750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CORAL SPRINGS, BROWARD, FL, 33065-0900
Project Congressional District FL-23
Number of Employees 3
NAICS code 446191
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4818.32
Forgiveness Paid Date 2021-10-26
8907958608 2021-03-25 0455 PPS 2540 N University Dr N/A, Coral Springs, FL, 33065-5126
Loan Status Date 2023-02-11
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 808
Loan Approval Amount (current) 808
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Springs, BROWARD, FL, 33065-5126
Project Congressional District FL-23
Number of Employees 1
NAICS code 446191
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 18 Feb 2025

Sources: Florida Department of State