Entity Name: | NV NUTRITION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NV 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 24 May 2017 (8 years ago) |
Last Event: | LC AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 10 Dec 2021 (3 years ago) |
Document Number: | L17000114406 |
FEI/EIN Number |
35-2520635
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4700 140th Ave. N., Clearwater, FL, 33762, US |
Mail Address: | 4700 140th Ave. N., Clearwater, FL, 33762, US |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JASON MCDERMOTT C | Agent | 4700 140th Ave. N., Clearwater, FL, 33762 |
INHALE NUTRITION, LLC | Manager | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-17 | 4700 140th Ave. N., Ste 112, Clearwater, FL 33762 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-17 | JASON , MCDERMOTT C | - |
LC AMENDED AND RESTATED ARTICLES | 2021-12-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-25 | 4700 140th Ave. N., Ste 112, Clearwater, FL 33762 | - |
CHANGE OF MAILING ADDRESS | 2018-04-25 | 4700 140th Ave. N., Ste 112, Clearwater, FL 33762 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC NAME CHANGE | 2017-05-31 | NV NUTRITION, LLC | - |
CONVERSION | 2017-05-24 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 300000171673 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-25 |
LC Amended and Restated Art | 2021-12-10 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-03-09 |
AMENDED ANNUAL REPORT | 2019-09-05 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-25 |
LC Name Change | 2017-05-31 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9184687701 | 2020-05-01 | 0455 | PPP | 4700 140th Ave N Suite 112, Clearwater, FL, 33762 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7966168406 | 2021-02-12 | 0455 | PPS | 4700 140th Ave N Ste 112, Clearwater, FL, 33762-3828 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State