Entity Name: | FAMILY HEALTH DESIGNED, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FAMILY HEALTH DESIGNED, 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: | 22 Jan 2004 (21 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L04000006022 |
FEI/EIN Number |
861096795
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9530 OHIO PLACE, PH, BOCA RATON, FL, 33434, US |
Mail Address: | 9530 OHIO PLACE, PH, BOCA RATON, FL, 33434, US |
ZIP code: | 33434 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FITZGERALD MARIA P | Manager | 9530 OHIO PLACE, BOCA RATON, FL, 33434 |
FITZGERALD MARIA P | Agent | 9530 OHIO PLACE, BOCA RATON, FL, 33434 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2018-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-11-21 | FITZGERALD, MARIA P | - |
REINSTATEMENT | 2016-11-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2011-04-26 | 9530 OHIO PLACE, PH, BOCA RATON, FL 33434 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-26 | 9530 OHIO PLACE, PH, BOCA RATON, FL 33434 | - |
Name | Date |
---|---|
REINSTATEMENT | 2020-10-09 |
ANNUAL REPORT | 2019-04-25 |
REINSTATEMENT | 2018-10-02 |
ANNUAL REPORT | 2017-02-08 |
REINSTATEMENT | 2016-11-21 |
ANNUAL REPORT | 2015-01-21 |
ANNUAL REPORT | 2014-06-04 |
ANNUAL REPORT | 2013-03-25 |
ANNUAL REPORT | 2012-02-10 |
ANNUAL REPORT | 2011-04-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State