Search icon

NEW WAVE HEALTH PRODUCTS, LLC - Florida Company Profile

Company Details

Entity Name: NEW WAVE HEALTH PRODUCTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEW WAVE HEALTH PRODUCTS, 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: 04 Mar 2004 (21 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L04000017261
FEI/EIN Number 200811260

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

Address: 30552 Chesapeake Bay Drive, Wesley Chapel, FL, 33543, US
Mail Address: 30552 Chesapeake Bay Drive, Wesley Chapel, FL, 33543, US
ZIP code: 33543
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BHASIN HERMATTIE D Managing Member 30552 Chesapeake Bay Drive, Wesley Chapel, FL, 33543
DONICA E HERBERT R Agent 106 S. TAMPANIA AVE., TAMPA, FL, 33609
BHASIN PAUL G Managing Member 30552 Chesapeake Bay Drive, Wesley Chapel, FL, 33543

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2018-04-11 30552 Chesapeake Bay Drive, Wesley Chapel, FL 33543 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-11 30552 Chesapeake Bay Drive, Wesley Chapel, FL 33543 -
LC AMENDMENT 2011-11-10 - -
REINSTATEMENT 2007-09-06 - -
REGISTERED AGENT NAME CHANGED 2007-09-06 DONICA E, HERBERT RESQ -
REGISTERED AGENT ADDRESS CHANGED 2007-09-06 106 S. TAMPANIA AVE., #250, TAMPA, FL 33609 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State