Entity Name: | NOURISHING BIOLOGICALS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NOURISHING BIOLOGICALS 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: |
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: | 26 Sep 2017 (8 years ago) |
Date of dissolution: | 22 Mar 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Mar 2024 (a year ago) |
Document Number: | L17000199107 |
FEI/EIN Number |
82-2898461
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1050 SR 206 E, St Augustine, FL, 32086, US |
Mail Address: | 1050 SR 206 E, St Augustine, FL, 32086, US |
ZIP code: | 32086 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SADOWSKI NATALIA | Manager | 1050 SR 206 E, St Augustine, FL, 32086 |
SADOWSKI CHRISTIAN | Manager | 1050 SR 206 E, St Augustine, FL, 32086 |
& SCHNEIDER, P.A. ANSBACHER | Agent | 5150 BELFORT RD., BLDG 100, JACKSONVILLE, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-03-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-03-21 | & SCHNEIDER, P.A., ANSBACHER | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-21 | 5150 BELFORT RD., BLDG 100, JACKSONVILLE, FL 32256 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-20 | 1050 SR 206 E, Suite G, St Augustine, FL 32086 | - |
CHANGE OF MAILING ADDRESS | 2020-01-20 | 1050 SR 206 E, Suite G, St Augustine, FL 32086 | - |
LC NAME CHANGE | 2017-12-21 | NOURISHING BIOLOGICALS LLC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-03-22 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-22 |
AMENDED ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-23 |
AMENDED ANNUAL REPORT | 2018-07-25 |
ANNUAL REPORT | 2018-03-29 |
LC Name Change | 2017-12-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State