Entity Name: | ESSENTIALS FOR HEALTH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ESSENTIALS FOR HEALTH, 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: |
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: | 29 May 2008 (17 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L08000053224 |
FEI/EIN Number |
262730595
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 512 10th Ave W, PAlMETTO, FL, 34221, US |
Mail Address: | 512 10th Ave. W., Palmetto, FL, 34221, US |
ZIP code: | 34221 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ONTIVEROS SUSAN | Manager | 512 10th Ave. W., Palmetto, FL, 34221 |
Ontiveros Trevor | Auth | 5442 19th Ave N, St Petersburg, FL, 33710 |
ONTIVEROS SUSAN H | Agent | 512 10th Ave. W., Palmetto, FL, 34221 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-10-07 | 512 10th Ave. W., Palmetto, FL 34221 | - |
REINSTATEMENT | 2020-10-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-07 | 512 10th Ave W, PAlMETTO, FL 34221 | - |
CHANGE OF MAILING ADDRESS | 2020-10-07 | 512 10th Ave W, PAlMETTO, FL 34221 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-09-30 | ONTIVEROS, SUSAN H | - |
REINSTATEMENT | 2019-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2020-10-07 |
REINSTATEMENT | 2019-09-30 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-01-23 |
ANNUAL REPORT | 2014-04-13 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-29 |
ANNUAL REPORT | 2011-04-14 |
Date of last update: 02 May 2025
Sources: Florida Department of State