Search icon

HEALTH CONCEPTS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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