Search icon

BODY BY NATURE HOLISTIC CENTER LLC - Florida Company Profile

Company Details

Entity Name: BODY BY NATURE HOLISTIC CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BODY BY NATURE HOLISTIC CENTER 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: 30 Jan 2008 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 30 Sep 2009 (15 years ago)
Document Number: L08000010601
FEI/EIN Number 223975148

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

Address: 1874 COMMERCE AVENUE, VERO BEACH, FL, 32960, US
Mail Address: 616 HOLLY ROAD, VERO BEACH, FL, 32963, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON MARIA Manager 616 HOLLY ROAD, VERO BEACH, FL, 32963
JOHNSON ROBERT W Manager 616 HOLLY ROAD, VERO BEACH, FL, 32963
JOHNSON MARIA Agent 616 HOLLY ROAD, VERO BEACH, FL, 32963

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000163902 VOLCANIC ORIGINS EXPIRED 2009-10-09 2014-12-31 - 13270 S.W. 131 STREET SUITE 136, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-06 1874 COMMERCE AVENUE, SUITE 101, VERO BEACH, FL 32960 -
CHANGE OF MAILING ADDRESS 2023-04-06 1874 COMMERCE AVENUE, SUITE 101, VERO BEACH, FL 32960 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-06 616 HOLLY ROAD, VERO BEACH, FL 32963 -
CANCEL ADM DISS/REV 2009-09-30 - -
REGISTERED AGENT NAME CHANGED 2009-09-30 JOHNSON, MARIA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2290318410 2021-02-03 0455 PPS 10880 SW 120th St, Miami, FL, 33176-4625
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2976
Loan Approval Amount (current) 2976
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33176-4625
Project Congressional District FL-27
Number of Employees 1
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2992.45
Forgiveness Paid Date 2021-09-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State