Inactive
Updated 3/22/2025 8:34:35 PM

Athena Nutra, LLC

Athena Nutra, LLC is a Florida Limited Liability Company located in Tempe, AZ. The company was incorporated on December 12, 2016, under the Florida Department Of State’s registration number L16000224448. It is currently listed as an inactive entity and FEI/EIN number is N/A.

The principal and mailing address of Athena Nutra, LLC is 6510 S. Hazelton Ln. Unit 134, Tempe, AZ 85283, where all official business activities and communication are managed.

The company is managed by Bator, Chandler from Tempe AZ, holding the position of Authorized Member, who takes the lead in overseeing its operations. For legal purposes, Corporation Service Company serves as the registered agent for the company, located at 1201 Hays Street, Tallahassee, FL 32301, handling all compliance and official matters for company.

On April 15, 2019, the company has filed the latest annual report.

Filing information

Company Name Athena Nutra, LLC
Entity type Florida Limited Liability Company
Governing Agency Florida Department Of State
Document Number L16000224448
FEI/EIN Number N/A
Date Filed December 12, 2016
Company Age 8 years 4 months
State AZ
Status Inactive
Last Event ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed 9/25/2020
Event Effective Date NONE

The data on Athena Nutra, LLC was extracted from the Florida Department of State's Division of Corporations business entities index (https://dos.fl.gov/sunbiz/) as of 3/22/2025.

Contact details

Principal Address

6510 S. Hazelton Ln. Unit 134
Tempe, AZ 85283
Changed: 3/15/2018

Mailing Address

6510 S. Hazelton Ln. Unit 134
Tempe, AZ 85283
Changed: 3/15/2018

Registered Agent Name & Address

Corporation Service Company
1201 Hays Street
Tallahassee, FL 32301
Name Changed: 12/13/2017

Authorized Person(s) Details

Bator, Chandler
6510 S. Hazelton Ln., Unit 134
Tempe, AZ 85283

Events

Event Type
Filed Date
Effective Date
Description
Event Type ADMIN DISSOLUTION FOR ANNUAL REPORT
Filed Date 9/25/2020
Effective Date
Description
Event Type LC AMENDMENT
Filed Date 8/15/2018
Effective Date
Description
Event Type REINSTATEMENT
Filed Date 12/13/2017
Effective Date
Description
Event Type ADMIN DISSOLUTION FOR ANNUAL REPORT
Filed Date 9/22/2017
Effective Date
Description

Annual Reports

Report Year
Filed Date
Report Year 2018
Filed Date 03/15/2018
Report Year 2019
Filed Date 04/15/2019
Report Year 2017
Filed Date 12/13/2017

Document Images