Search icon

TOTAL HEALTH DIABETES, LLC - Florida Company Profile

Headquarter

Company Details

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

TOTAL HEALTH DIABETES, 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: 25 Jun 2007 (18 years ago)
Date of dissolution: 20 Dec 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Dec 2015 (9 years ago)
Document Number: L07000066544
FEI/EIN Number 260419726

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

Address: 541 S. ORLANDO AVE., MAITLAND, FL, 32751, US
Mail Address: P. O. BOX 940955, MAITLAND, FL, 32794, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TOTAL HEALTH DIABETES, LLC, ALABAMA 000-619-013 ALABAMA
Headquarter of TOTAL HEALTH DIABETES, LLC, NEW YORK 4010247 NEW YORK
Headquarter of TOTAL HEALTH DIABETES, LLC, KENTUCKY 0776182 KENTUCKY

Key Officers & Management

Name Role Address
MAGNUM OPUS VENTURES LLC Manager -
WELLS STEPHEN Agent 680 VIA LUGANO, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-12-20 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-22 541 S. ORLANDO AVE., MAITLAND, FL 32751 -
LC NAME CHANGE 2009-11-02 TOTAL HEALTH DIABETES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2009-10-05 680 VIA LUGANO, WINTER PARK, FL 32789 -
LC AMENDMENT 2009-10-05 - -
REGISTERED AGENT NAME CHANGED 2009-10-05 WELLS, STEPHEN -
LC NAME CHANGE 2007-09-10 CYNTRIST, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-12-20
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-04-22
ANNUAL REPORT 2011-03-04
ANNUAL REPORT 2010-03-21
LC Name Change 2009-11-02
LC Amendment 2009-10-05
ANNUAL REPORT 2009-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State