Search icon

ESSENTIAL HEALTH GROUP, LLC - Florida Company Profile

Company Details

Entity Name: ESSENTIAL HEALTH GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ESSENTIAL HEALTH GROUP, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Jul 2003 (22 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L03000027828
FEI/EIN Number 810626124

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

Address: 1685 W 49th Street, Suite 1104, Hialeah, FL, 33012, US
Mail Address: 1685 W 49th Street, Suite 1104, Hialeah, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GACKSTETTER DAVID D Managing Member 1685 W 49th Street, Hialeah, FL, 33012
GACKSTETTER DAVID D Agent 1685 W 49th Street, Hialeah, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2014-12-22 1685 W 49th Street, Suite 1104, Hialeah, FL 33012 -
CHANGE OF PRINCIPAL ADDRESS 2014-12-22 1685 W 49th Street, Suite 1104, Hialeah, FL 33012 -
CHANGE OF MAILING ADDRESS 2014-12-22 1685 W 49th Street, Suite 1104, Hialeah, FL 33012 -
REGISTERED AGENT NAME CHANGED 2014-12-22 GACKSTETTER, DAVID D -
REINSTATEMENT 2014-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-25
REINSTATEMENT 2014-12-22
REINSTATEMENT 2013-01-07
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-03-10
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-01-05
ANNUAL REPORT 2005-01-14
ANNUAL REPORT 2004-01-08

Date of last update: 03 May 2025

Sources: Florida Department of State