Search icon

NUTRACEUTICAL LIVING, INC - Florida Company Profile

Company Details

Entity Name: NUTRACEUTICAL LIVING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NUTRACEUTICAL LIVING, INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 14 Oct 2014 (11 years ago)
Document Number: P14000084473
FEI/EIN Number APPLIED FOR

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

Address: 3886 DAVIE BLVD, FORT LAUDERDALE, FL, 33312, US
Mail Address: 3886 DAVIE BLVD, FORT LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALTERS SAMMY-JOE J President 3886 DAVIE BLVD, FORT LAUDERDALE, FL, 33312
Walters Marlon Secretary 3886 DAVIE BLVD, FORT LAUDERDALE, FL, 33312
WALTERS MARLON Vice President 3886 DAVIE BLVD, FORT LAUDERDALE, FL, 33312
WALTERS SAMMY-JOE Agent 3886 DAVIE BLVD, FORT LAUDERDALE, FL, 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000100093 WALT BENJAMIN LLC EXPIRED 2018-09-10 2023-12-31 - 2741 DAVIE BLVD, FORT LAUDERDALE, FL, 33312
G17000074839 SHAYE BEAUTY SUPPLY EXPIRED 2017-07-12 2022-12-31 - 2741 DAVIE BLVD, FORT LAUDERDALE, FL, 33312
G16000016796 MAB TECHS EXPIRED 2016-02-15 2021-12-31 - 12180 NW 4TH ST, PLANTATION, FL, 33325

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-12 WALTERS, SAMMY-JOE -
CHANGE OF PRINCIPAL ADDRESS 2020-06-07 3886 DAVIE BLVD, FORT LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 2020-06-07 3886 DAVIE BLVD, FORT LAUDERDALE, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-07 3886 DAVIE BLVD, FORT LAUDERDALE, FL 33312 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-08-27
ANNUAL REPORT 2021-09-24
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5664087405 2020-05-12 0455 PPP 2752 Northwest 29th Terrace, Fort Lauderdale, FL, 33311
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 198115
Loan Approval Amount (current) 198115
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address Fort Lauderdale, BROWARD, FL, 33311-0001
Project Congressional District FL-20
Number of Employees 7
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State