Search icon

HEALTH SPHERE, LLC - Florida Company Profile

Company Details

Entity Name: HEALTH SPHERE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEALTH SPHERE, 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 Mar 2008 (17 years ago)
Date of dissolution: 17 May 2011 (14 years ago)
Last Event: CONVERSION
Event Date Filed: 17 May 2011 (14 years ago)
Document Number: L08000026685
FEI/EIN Number 770715702

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

Address: 2900 GLADES CIRCLE, SUITE 1450, WESTON, FL, 33327
Mail Address: 2900 GLADES CIRCLE, SUITE 1450, WESTON, FL, 33327
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CIFUENTES LIDA Managing Member 2900 GLADES CIRCLE STE 1450, WESTON, FL, 33327
OCQUE FRANK R Managing Member 2900 GLADES CIRCLE STE 1450, WESTON, FL, 33327
CIFUENTES LIDA Agent 2900 GLADES CIRCLE, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
CONVERSION 2011-05-17 - CONVERSION MEMBER. RESULTING CORPORATION WAS P11000046975. CONVERSION NUMBER 900000113839
LC AMENDMENT 2010-05-04 - -
REGISTERED AGENT NAME CHANGED 2010-05-04 CIFUENTES, LIDA -
REGISTERED AGENT ADDRESS CHANGED 2010-05-04 2900 GLADES CIRCLE, SUITE 1450, WESTON, FL 33327 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-19 2900 GLADES CIRCLE, SUITE 1450, WESTON, FL 33327 -
CHANGE OF MAILING ADDRESS 2010-02-19 2900 GLADES CIRCLE, SUITE 1450, WESTON, FL 33327 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000287273 TERMINATED 1000000150109 BROWARD 2009-12-11 2030-02-16 $ 310.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2011-02-04
LC Amendment 2010-05-04
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-04-22
Florida Limited Liability 2008-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State