Search icon

HERBALS R US, LLC - Florida Company Profile

Company Details

Entity Name: HERBALS R US, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HERBALS R US, 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: 15 Sep 2008 (17 years ago)
Date of dissolution: 30 Jun 2010 (15 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jun 2010 (15 years ago)
Document Number: L08000087538
FEI/EIN Number 263374408

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

Address: 1558 S.W. FLAGAMI ROAD, PORT SAINT LUCIE, FL, 34953, US
Mail Address: 10380 S.W. VILLAGE CENTER DRIVE, UNIT 121, PORT SAINT LUCIE, FL, 34987
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERCADO MARCUS J Managing Member 415 SW SOURIS AVE, PORT SAINT LUCIE, FL, 34953
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000004001 THE HERBAL HUT EXPIRED 2010-01-12 2015-12-31 - 10380 SW VILLAGE CTR. DR., UNIT 121, PORT SAINT LUCIE,, FL, 34987

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2010-06-30 - -
REINSTATEMENT 2009-11-06 - -
LC AMENDMENT AND NAME CHANGE 2009-11-06 HERBALS R US, LLC -
CHANGE OF PRINCIPAL ADDRESS 2009-11-06 1558 S.W. FLAGAMI ROAD, PORT SAINT LUCIE, FL 34953 -
CHANGE OF MAILING ADDRESS 2009-11-06 1558 S.W. FLAGAMI ROAD, PORT SAINT LUCIE, FL 34953 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
LC Voluntary Dissolution 2010-06-30
ANNUAL REPORT 2010-01-05
REINSTATEMENT 2009-11-06
LC Amendment and Name Change 2009-11-06
Florida Limited Liability 2008-09-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State