Entity Name: | MRS. G E F E ' S HEALTH INSTITUTE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MRS. G E F E ' S HEALTH INSTITUTE, 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: | 25 Feb 2004 (21 years ago) |
Date of dissolution: | 14 Sep 2007 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (18 years ago) |
Document Number: | L04000008530 |
FEI/EIN Number |
470940112
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1600 SOUTH DIXIE HWY, LAKE WORTH, FL, 33462 |
Mail Address: | P O BOX 8445, DELRAY BEACH, FL, 33484 |
ZIP code: | 33462 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JEAN-PHILIPPE RIKEM D | Manager | 1600 SOUTH DIXIE HWY, LAKE WORTH, FL, 33462 |
PHILIPPE RIKEM J | President | 1600 S DIXIE HWY, LAKE WORTH, FL, 33460 |
MONGARGENT MARIE L | Manager | 711 E CHATELAIRE BLVD, DELRAY BEACH, FL, 33445 |
JOSEPH EDOUARD | Vice President | 1600 SOUTH DIXIE HWY SUITE D, LAKE WORTH, FL, 33460 |
JEAN-PHILIPPE RIKEM N D | Agent | 4232 NORTH STATE ROAD 7, FORT LAUDERDALE, FL, 33319 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CHANGE OF MAILING ADDRESS | 2006-06-28 | 1600 SOUTH DIXIE HWY, LAKE WORTH, FL 33462 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-06-28 | 4232 NORTH STATE ROAD 7, FORT LAUDERDALE, FL 33319 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-09-08 | 1600 SOUTH DIXIE HWY, LAKE WORTH, FL 33462 | - |
REGISTERED AGENT NAME CHANGED | 2005-09-08 | JEAN-PHILIPPE, RIKEM N DR | - |
Name | Date |
---|---|
ANNUAL REPORT | 2006-08-17 |
ANNUAL REPORT | 2006-06-28 |
ANNUAL REPORT | 2005-09-08 |
ANNUAL REPORT | 2005-05-23 |
Florida Limited Liabilites | 2004-02-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State