Search icon

CIRCADIAN NUTRITION, LLC - Florida Company Profile

Company Details

Entity Name: CIRCADIAN NUTRITION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CIRCADIAN 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 02 Apr 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2021 (4 years ago)
Document Number: L18000082661
FEI/EIN Number 82-5075952

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

Address: 613 Richard St, NEW SMYRNA BEACH, FL, 32168, US
Mail Address: 613 Richard St, NEW SMYRNA BEACH, FL, 32168, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DONOVAN CHRISTINE IRD Manager 613 Richard St, NEW SMYRNA BEACH, FL, 32168
DONOVAN CHRISTINE IRD Agent 613 Richard St, NEW SMYRNA BEACH, FL, 32168

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000045795 NSBEES EXPIRED 2018-04-10 2023-12-31 - 819 E 22 AVE, NEW SMYRNA, FL, 32169

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-09-27 613 Richard St, NEW SMYRNA BEACH, FL 32168 -
CHANGE OF MAILING ADDRESS 2021-09-27 613 Richard St, NEW SMYRNA BEACH, FL 32168 -
REGISTERED AGENT NAME CHANGED 2021-09-27 DONOVAN, CHRISTINE I, RD -
REGISTERED AGENT ADDRESS CHANGED 2021-09-27 613 Richard St, NEW SMYRNA BEACH, FL 32168 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-18
REINSTATEMENT 2021-09-27
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-24
Florida Limited Liability 2018-04-02

Date of last update: 01 May 2025

Sources: Florida Department of State