Search icon

ESSENTIALS FOR HEALTH, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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