Search icon

COVENANT METABOLIC SPECIALISTS, LLC - Florida Company Profile

Company Details

Entity Name: COVENANT METABOLIC SPECIALISTS, 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: 10 Sep 2019 (6 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 24 Nov 2021 (3 years ago)
Document Number: M19000008728
FEI/EIN Number 84-2986704

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

Address: 8864 Pendery Place, University Park, FL, 34201, US
Mail Address: 8864 Pendery Place, University Park, FL, 34201, US
ZIP code: 34201
County: Manatee
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COVENANT METABOLIC SPECIALISTS, LLC, 401(K) PROFIT SHARING PLAN 2023 842986704 2024-10-07 COVENANT METABOLIC SPECIALISTS, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-08-01
Business code 621111
Sponsor’s telephone number 9415003200
Plan sponsor’s address 6230 UNIVERSITY PARKWAY, SUITES 203 AND 301, SARASOTA, FL, 34240

Key Officers & Management

Name Role Address
NRAI SERVICES, INC. Agent -
NEFF GUY W Manager 1110 133RD COURT NE, BRADENTON, FL, 34212

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-08 8864 Pendery Place, University Park, FL 34201 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-06 8864 Pendery Place, University Park, FL 34201 -
LC NAME CHANGE 2021-11-24 COVENANT METABOLIC SPECIALISTS, LLC -
LC NAME CHANGE 2020-08-14 COVENANT RESEARCH AND CLINICS, LLC -
CHANGE OF PRINCIPAL ADDRESS 2020-01-06 6230 University Parkway, Suite 203, Sarasota, FL 34240 -
CHANGE OF MAILING ADDRESS 2020-01-06 6230 University Parkway, Suite 203, Sarasota, FL 34240 -
LC AMENDMENT 2019-12-09 - -
LC AMENDMENT 2019-11-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-05-03
ANNUAL REPORT 2022-04-29
LC Name Change 2021-11-24
ANNUAL REPORT 2021-02-24
LC Name Change 2020-08-14
ANNUAL REPORT 2020-01-06
LC Amendment 2019-12-09
LC Amendment 2019-11-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State