Entity Name: | HEALTH CONCEPTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HEALTH CONCEPTS, 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. |
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: | 31 Oct 2003 (22 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L03000042852 |
FEI/EIN Number |
010800242
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 301 3rd St. NW, WINTER HAVEN, FL, 33880, US |
Mail Address: | 908 Perrin Avenue NW, WINTER HAVEN, FL, 33881, US |
ZIP code: | 33880 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RENARDSON KRISTIE L | Owne | 908 Perrin Avenue NW, WINTER HAVEN, FL, 33881 |
Renardson Richard RCoOwner | Vice President | 908 Perrin Avenue NW, WINTER HAVEN, FL, 33881 |
Keeling Deanna | Comm | 301 3rd St. NW, WINTER HAVEN, FL, 33880 |
RENARDSON KRISTIE L | Agent | 908 Perrin Avenue NW, WINTER HAVEN, FL, 33881 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-10 | 301 3rd St. NW, WINTER HAVEN, FL 33880 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-25 | 908 Perrin Avenue NW, WINTER HAVEN, FL 33881 | - |
CHANGE OF MAILING ADDRESS | 2015-02-20 | 301 3rd St. NW, WINTER HAVEN, FL 33880 | - |
REINSTATEMENT | 2010-11-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-02-20 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-01-06 |
ANNUAL REPORT | 2011-02-02 |
REINSTATEMENT | 2010-11-03 |
ANNUAL REPORT | 2009-04-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State