Entity Name: | NAVHEALTH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NAVHEALTH, 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: | 26 Sep 2008 (17 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L08000092081 |
FEI/EIN Number |
27-0349937
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2055 Wood St, Sarasota, FL, 34237, US |
Mail Address: | 2055 Wood St, Sarasota, FL, 34237, US |
ZIP code: | 34237 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
NAV ADVISORS, INC. | Manager |
NAV ADVISORS, INC. | Agent |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000020958 | NAVHEALTH INSURANCE AGENCY | EXPIRED | 2010-03-04 | 2015-12-31 | - | 1475 CLLINGSWOOD BLVD C, PORT CHARLOTTE, FL, 33948 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2020-04-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-10-08 | 2055 Wood St, Ste 119, Sarasota, FL 34237 | - |
REINSTATEMENT | 2018-10-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-10-08 | 2055 Wood St, Ste 119, Sarasota, FL 34237 | - |
CHANGE OF MAILING ADDRESS | 2018-10-08 | 2055 Wood St, Ste 119, Sarasota, FL 34237 | - |
REGISTERED AGENT NAME CHANGED | 2018-10-08 | Nav Advisors, Inc. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-11-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-29 |
REINSTATEMENT | 2020-04-28 |
REINSTATEMENT | 2018-10-08 |
REINSTATEMENT | 2017-11-27 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-03-06 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-04-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State