Search icon

BA SPORTS NUTRITION, LLC - Florida Company Profile

Company Details

Entity Name: BA SPORTS NUTRITION, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 16 Sep 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 11 Jan 2016 (9 years ago)
Document Number: M14000006672
FEI/EIN Number 27-4278917

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

Address: 17-20 Whitestone Expresssway, Suite 401, Whitestone, NY, 11357, US
Mail Address: 17-20 Whitestone Expresssway, Suite 401, Whitestone, NY, 11357, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Smith Robert A Vice President 17-20 Whitestone Expresssway, Whitestone, NY, 11357
Zaheer Ashna Assi 17-20 Whitestone Expresssway, Whitestone, NY, 11357
Apter Stacy L Treasurer 17-20 Whitestone Expresssway, Whitestone, NY, 11357
Apter Stacy L Vice President 17-20 Whitestone Expresssway, Whitestone, NY, 11357
Fernandez Katie Gene 17-20 Whitestone Expresssway, Whitestone, NY, 11357
Aschmeyer James A Assi 17-20 Whitestone Expresssway, Whitestone, NY, 11357

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000102922 BODYARMOR SUPERDRINK EXPIRED 2014-10-09 2019-12-31 - 1720 WHITESTONE EXPRESSWAY, SUITE 501, WHITESTONE, NY, 11357
G14000102923 BODYARMOR EXPIRED 2014-10-09 2019-12-31 - 1720 WHITESTONE EXPRESSWAY, SUITE 501, WHITESTONE, NY, 11357

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 17-20 Whitestone Expresssway, Suite 401, Whitestone, NY 11357 -
CHANGE OF MAILING ADDRESS 2024-04-03 17-20 Whitestone Expresssway, Suite 401, Whitestone, NY 11357 -
LC STMNT OF RA/RO CHG 2016-01-11 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-11 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2015-10-20 C T CORPORATION SYSTEM -
REINSTATEMENT 2015-10-20 - -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-29
CORLCRACHG 2016-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State