Search icon

HEALTHY CHOCOLICIOUS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
ZAPRIR EDITH Manager 1520 Mulberry Ave, Lake Placid, FL, 33852
STEROPLE JOSEPH J Agent 1520 Mulberry Ave, Lake Placid, FL, 33852

Fictitious Names

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

Events

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 - -

Documents

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