Entity Name: | HEALTHY CHOCOLICIOUS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HEALTHY CHOCOLICIOUS, 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. |
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: | 18 Feb 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Apr 2014 (11 years ago) |
Document Number: | L08000017459 |
FEI/EIN Number |
510668588
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1520 Mulberry Ave, Lake Placid, FL, 33852, US |
Mail Address: | 1520 Mulberry Ave, Lake Placid, FL, 33852, US |
ZIP code: | 33852 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZAPRIR EDITH | Manager | 1520 Mulberry Ave, Lake Placid, FL, 33852 |
STEROPLE JOSEPH J | Agent | 1520 Mulberry Ave, Lake Placid, FL, 33852 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000105114 | JOE JOE'S SNACK BAR | EXPIRED | 2018-09-24 | 2023-12-31 | - | 333 BEAUVILLE ST., LAKE PLACID, FL, 33852 |
G09069900236 | KONA JOE'S ISLAND CAFE | EXPIRED | 2009-03-10 | 2014-12-31 | - | PO BOX 926, CEDAR KEY, FL, 32625 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-04-03 | 1520 Mulberry Ave, Lake Placid, FL 33852 | - |
CHANGE OF MAILING ADDRESS | 2020-04-03 | 1520 Mulberry Ave, Lake Placid, FL 33852 | - |
REGISTERED AGENT NAME CHANGED | 2020-04-03 | STEROPLE, JOSEPH John | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-03 | 1520 Mulberry Ave, Lake Placid, FL 33852 | - |
REINSTATEMENT | 2014-04-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-03-31 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State