Search icon

PREMIER NUTRITION COMPANY, LLC

Company Details

Entity Name: PREMIER NUTRITION COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
Date Filed: 07 Oct 2019 (5 years ago)
Document Number: M19000009516
FEI/EIN Number 94-3339531
Address: 1222 67TH STREET, SUITE 210, EMERYVILLE, CA 94608
Mail Address: 1222 67TH STREET, SUITE 210, EMERYVILLE, CA 94608
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Legal Officer

Name Role Address
Rosenthal, Craig L. Chief Legal Officer 2503 S. Hanley Rd., Saint Louis, MO 63144

Chief Compliance Officer and Secretary

Name Role Address
Rosenthal, Craig L. Chief Compliance Officer and Secretary 2503 S. Hanley Rd., Saint Louis, MO 63144

President and Chief Executive Officer

Name Role Address
Davenport, Darcy Horn President and Chief Executive Officer 1222 67TH STREET, SUITE 210 EMERYVILLE, CA 94608

Chief Financial Officer

Name Role Address
Rode, Paul A. Chief Financial Officer 2503 S. Hanley Rd., Saint Louis, MO 63144

Asst. Secretary

Name Role Address
DeFilippis, Patty Asst. Secretary 2503 S. Hanley Rd., St. Louis, MO 63144

Authorized Member

Name Role Address
Dymatize Enterprises, LLC Authorized Member 1222 67TH STREET, SUITE 210 EMERYVILLE, CA 94608

Chief Growth Officer

Name Role Address
Cornille, Douglas J. Chief Growth Officer 1222 67TH STREET, SUITE 210, EMERYVILLE, CA 94608

Senior Vice President

Name Role Address
Hunn, Eric W. Senior Vice President 1222 67TH STREET, SUITE 210, EMERYVILLE, CA 94608
Hofmeister, Brian D. Senior Vice President 2503 S. Hanley Rd., St. Louis, MO 63144
Mollere, Mark S. Senior Vice President 1222 67TH STREET, SUITE 210, EMERYVILLE, CA 94608
Beckert, Kathleen Senior Vice President 1222 67TH STREET, SUITE 210, EMERYVILLE, CA 94608
Hu, Ching-Yee Senior Vice President 1222 67TH STREET, SUITE 210, EMERYVILLE, CA 94608
Job, Karen Senior Vice President 1222 67TH STREET, SUITE 210, EMERYVILLE, CA 94608

People

Name Role Address
Hunn, Eric W. People 1222 67TH STREET, SUITE 210, EMERYVILLE, CA 94608

Information Technology

Name Role Address
Hofmeister, Brian D. Information Technology 2503 S. Hanley Rd., St. Louis, MO 63144

International

Name Role Address
Mollere, Mark S. International 1222 67TH STREET, SUITE 210, EMERYVILLE, CA 94608

Chief Supply Chain Officer

Name Role Address
Singh, Robin Chief Supply Chain Officer 1222 67TH STREET, SUITE 210, EMERYVILLE, CA 94608

Finance and Accounting

Name Role Address
Beckert, Kathleen Finance and Accounting 1222 67TH STREET, SUITE 210, EMERYVILLE, CA 94608

Research and Innovation

Name Role Address
Hu, Ching-Yee Research and Innovation 1222 67TH STREET, SUITE 210, EMERYVILLE, CA 94608

Sales and eCommerce

Name Role Address
Job, Karen Sales and eCommerce 1222 67TH STREET, SUITE 210, EMERYVILLE, CA 94608

Assistant Secretary

Name Role Address
Maldonado, Andrea Assistant Secretary 1222 67TH STREET, SUITE 210, EMERYVILLE, CA 94608

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-24 1222 67TH STREET, SUITE 210, EMERYVILLE, CA 94608 No data
CHANGE OF MAILING ADDRESS 2020-02-24 1222 67TH STREET, SUITE 210, EMERYVILLE, CA 94608 No data

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-02-24
Foreign Limited 2019-10-07

Date of last update: 15 Feb 2025

Sources: Florida Department of State