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. |
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 |
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 |
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 | - | - |
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