Search icon

HARDY HEALTH, LLC - Florida Company Profile

Company Details

Entity Name: HARDY HEALTH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HARDY HEALTH, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Aug 2006 (19 years ago)
Document Number: L06000083820
FEI/EIN Number 205450566

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

Address: 11602 LAKE UNDERHILL RD, STE 119, ORLANDO, FL, 32825
Mail Address: 11602 LAKE UNDERHILL RD, STE 119, ORLANDO, FL, 32825
ZIP code: 32825
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KATHRYN V ROSS, CPA P.A. Agent 3823 N. ECONLOCKHATCHEE TRAIL, ORLANDO, FL, 32825
HARDY PHILIP T Managing Member 2507 ROSE SPRING DR, ORLANDO, FL, 32825
Hardy Liz Chief Financial Officer 11602 LAKE UNDERHILL RD, ORLANDO, FL, 32825

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000027769 HARDY HEALTH AESTHETICS EXPIRED 2013-03-21 2018-12-31 - 11602 LAKE UNDERHILL ROAD, SUITE 118, ORLANDO, FL, 32825

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-03-09 KATHRYN V ROSS, CPA P.A. -
REGISTERED AGENT ADDRESS CHANGED 2011-03-09 3823 N. ECONLOCKHATCHEE TRAIL, STE D-5, ORLANDO, FL 32825 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-16 11602 LAKE UNDERHILL RD, STE 119, ORLANDO, FL 32825 -
CHANGE OF MAILING ADDRESS 2010-02-16 11602 LAKE UNDERHILL RD, STE 119, ORLANDO, FL 32825 -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State