Search icon

HAND IN HAND HEALING, LLC - Florida Company Profile

Company Details

Entity Name: HAND IN HAND HEALING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HAND IN HAND HEALING, 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: 13 Dec 2007 (17 years ago)
Date of dissolution: 28 Jun 2012 (13 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jun 2012 (13 years ago)
Document Number: L07000123968
FEI/EIN Number 262116283

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

Address: 2221 MT. VERNON STREET, ORLANDO, FL, 32803
Mail Address: 2221 MT. VERNON STREET, ORLANDO, FL, 32803
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHUMMER LISA A Manager 2221 MT. VERNON STREET, ORLANDO, FL, 32803
SCHUMMER LISA A Agent 2221 MT. VERNON STREET, ORLANDO, FL, 32803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000151868 INTERNATIONAL SPAS OF ORLANDO EXPIRED 2009-09-02 2014-12-31 - 2221 MT. VERNON STREET, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2012-06-28 - -
REGISTERED AGENT NAME CHANGED 2010-04-14 SCHUMMER, LISA A -
REGISTERED AGENT ADDRESS CHANGED 2010-04-14 2221 MT. VERNON STREET, ORLANDO, FL 32803 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-19 2221 MT. VERNON STREET, ORLANDO, FL 32803 -
CHANGE OF MAILING ADDRESS 2009-04-19 2221 MT. VERNON STREET, ORLANDO, FL 32803 -

Documents

Name Date
LC Voluntary Dissolution 2012-06-28
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-04-19
ANNUAL REPORT 2008-04-29
Florida Limited Liability 2007-12-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State