Search icon

PROPER NUTRITION LLC - Florida Company Profile

Company Details

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

PROPER 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: 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: 19 Sep 2019 (5 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L19000237604
FEI/EIN Number 84-3105310

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

Address: 372 Gulf Breeze Pkwy, Gulf Breeze, FL, 32561, US
Mail Address: 372 Gulf Breeze Pkwy, Gulf Breeze, FL, 32561, US
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BISHOP BRAD Manager 3804 SABER TOOTH CIR, GULF BREEZE, FL, 32563
Navarro Anthony Manager 372 Gulf Breeze Parkway, Gulf Breeze, FL, 32561
Bishop Brad Agent 372 Gulf Breeze Pkwy, Gulf Breeze, FL, 32561

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-01-04 Bishop, Brad -
CHANGE OF PRINCIPAL ADDRESS 2020-01-02 372 Gulf Breeze Pkwy, Gulf Breeze, FL 32561 -
CHANGE OF MAILING ADDRESS 2020-01-02 372 Gulf Breeze Pkwy, Gulf Breeze, FL 32561 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-02 372 Gulf Breeze Pkwy, Gulf Breeze, FL 32561 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000390496 TERMINATED 1000000896693 SANTA ROSA 2021-07-28 2041-08-04 $ 2,618.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J21000337935 TERMINATED 1000000894079 SANTA ROSA 2021-07-01 2041-07-07 $ 1,133.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J21000262869 TERMINATED 1000000889933 SANTA ROSA 2021-05-21 2041-05-26 $ 79.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210

Documents

Name Date
ANNUAL REPORT 2021-01-04
AMENDED ANNUAL REPORT 2020-11-03
ANNUAL REPORT 2020-01-02
Florida Limited Liability 2019-09-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6702488301 2021-01-27 0491 PPP 372 Gulf Breeze Pkwy, Gulf Breeze, FL, 32561-4492
Loan Status Date 2022-06-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10525
Loan Approval Amount (current) 10525
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gulf Breeze, SANTA ROSA, FL, 32561-4492
Project Congressional District FL-01
Number of Employees 11
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10664.28
Forgiveness Paid Date 2022-05-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State