Search icon

NATURAL HEALTH NEWS REPORT, LLC - Florida Company Profile

Company Details

Entity Name: NATURAL HEALTH NEWS REPORT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NATURAL HEALTH NEWS REPORT, 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: 10 Oct 2007 (18 years ago)
Date of dissolution: 29 Apr 2019 (6 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2019 (6 years ago)
Document Number: L07000103307
FEI/EIN Number 261637700

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

Address: 2424 NORTH FEDERAL HIGHWAY, BOCA RATON, FL, 33431, US
Mail Address: 2424 NORTH FEDERAL HIGHWAY, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIGEORGIA JAMES Managing Member 9506 Eden Roc Ct, Delray Beach, FL, 33446
DIGEORGIA JAMES Agent 2424 NORTH FEDERAL HIGHWAY, BOCA RATON, FL, 33431
LONDON MICHAEL Manager 6654 TURCHINO DRIVE, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2019-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-01 2424 NORTH FEDERAL HIGHWAY, SUITE 401, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2013-04-01 2424 NORTH FEDERAL HIGHWAY, SUITE 401, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-01 2424 NORTH FEDERAL HIGHWAY, SUITE 401, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2009-07-14 DIGEORGIA, JAMES -
LC AMENDMENT AND NAME CHANGE 2008-09-12 NATURAL HEALTH NEWS REPORT, LLC -

Documents

Name Date
LC Voluntary Dissolution 2019-04-29
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-07-13
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-03-25
ANNUAL REPORT 2010-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State