Search icon

TRUSTED NUTRIENTS GLOBAL HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: TRUSTED NUTRIENTS GLOBAL HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

TRUSTED NUTRIENTS GLOBAL HOLDINGS, 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: 23 Dec 2016 (8 years ago)
Date of dissolution: 29 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Dec 2021 (3 years ago)
Document Number: L16000231441
FEI/EIN Number 81-4775715

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

Address: 855 WEST 46TH ST., MIAMI BEACH, FL 33140
Mail Address: 855 WEST 46TH ST., MIAMI BEACH, FL 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Carlini, Christina Manager 855 WEST 46TH ST., MIAMI BEACH, FL 33140
Carlini, Christina Chief Executive Officer 855 WEST 46TH ST., MIAMI BEACH, FL 33140
SALMON LEGAL GROUP P.L. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000000071 TRUSTED NUTRIENTS EXPIRED 2017-01-02 2022-12-31 - 855 WEST 46TH STREET, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-29 - -
LC STMNT OF RA/RO CHG 2018-10-23 - -
REGISTERED AGENT NAME CHANGED 2018-10-23 SALMON LEGAL GROUP, P.L. -
REGISTERED AGENT ADDRESS CHANGED 2018-10-23 1395 BRICKELL AVENUE, STE 800, MIAMI, FL 33131 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-29
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-03-21
CORLCRACHG 2018-10-23
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-04-28
Florida Limited Liability 2016-12-23

Date of last update: 18 Feb 2025

Sources: Florida Department of State