Search icon

HEALTY IMPRESSIONS, LLC - Florida Company Profile

Company Details

Entity Name: HEALTY IMPRESSIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEALTY IMPRESSIONS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 08 Apr 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 12 Oct 2005 (20 years ago)
Document Number: L02000008223
FEI/EIN Number 020651704

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

Address: HEALTHY IMPRESSIONS, 26841 CLARKSTON DR, BONITA SPRINGS, FL, 34135, US
Mail Address: HEALTHY IMPRESSIONS, 26841 CLARKSTON DR, BONITA SPRINGS, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENNETT ROBERT L President 26841 CLARKSTON DR, BONITA SPRINGS, FL, 34135
KENNETT ROBERT L Chief Executive Officer 26841 CLARKSTON DR, BONITA SPRINGS, FL, 34135
KENNETT JOAN E Treasurer 26841 CLARKSTON DR, BONITA SPRINGS, FL, 34135
KENNETT ROBERT L Agent 26841 CLARKSTON DR, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-20 HEALTHY IMPRESSIONS, 26841 CLARKSTON DR, Ste 13101, BONITA SPRINGS, FL 34135 -
CHANGE OF MAILING ADDRESS 2023-02-20 HEALTHY IMPRESSIONS, 26841 CLARKSTON DR, Ste 13101, BONITA SPRINGS, FL 34135 -
REGISTERED AGENT NAME CHANGED 2023-02-20 KENNETT, ROBERT L. -
REGISTERED AGENT ADDRESS CHANGED 2023-02-20 26841 CLARKSTON DR, Ste 13101, BONITA SPRINGS, FL 34135 -
CANCEL ADM DISS/REV 2005-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State