Search icon

DIVINE HEALTH, FITNESS & NUTRITION TRAINING FACILITY INT'L, LLC - Florida Company Profile

Company Details

Entity Name: DIVINE HEALTH, FITNESS & NUTRITION TRAINING FACILITY INT'L, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIVINE HEALTH, FITNESS & NUTRITION TRAINING FACILITY INT'L, 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: 09 Nov 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2022 (3 years ago)
Document Number: L06000109012
FEI/EIN Number 208098064

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

Address: 6043 Yerba Buena Court, Lake Worth, FL, 33467, US
Mail Address: 6043 Yerba Buena Court, Lake Worth, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Williams TRASHELLA C Managing Member 6043 Yerba Buena Court, Lake Worth, FL, 33467
Williams TRASHELLA C Agent 6043 Yerba Buena Court, Lake Worth, FL, 33467

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 6043 Yerba Buena Court, Lake Worth, FL 33467 -
CHANGE OF MAILING ADDRESS 2021-04-30 6043 Yerba Buena Court, Lake Worth, FL 33467 -
REGISTERED AGENT NAME CHANGED 2021-04-30 Williams, TRASHELLA C -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 6043 Yerba Buena Court, Lake Worth, FL 33467 -

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-02-27
REINSTATEMENT 2022-09-26
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-02
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01

Date of last update: 01 May 2025

Sources: Florida Department of State