Search icon

VIDA HERBAL LLC

Company Details

Entity Name: VIDA HERBAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Nov 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2022 (2 years ago)
Document Number: L08000106458
FEI/EIN Number 263718819
Address: 9100 Conroy Windermere Rd., Suite No. 240, Windermere, FL, 34786, US
Mail Address: 9100 Conroy Windermere Rd., Suite No. 240, Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
JENIFFER GREMLI Agent 9100 Conroy Windermere Rd., Windermere, FL, 34786

Managing Member

Name Role Address
GREMLI JENIFFER Managing Member 9100 Conroy Windermere Rd. Suite No. 240, Orlando, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000088061 NUTRI-FIT WP EXPIRED 2019-08-20 2024-12-31 No data 947 W FAIRBANKS AVE, WINTER PARK, FL, 32789
G19000053434 NUTRI-FIT EXPIRED 2019-05-01 2024-12-31 No data 20 S DILLARD ST, SUITE A, WINTER GARDEN, FL, 32787

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 9100 Conroy Windermere Rd., Suite No. 240, Windermere, FL 34786 No data
CHANGE OF MAILING ADDRESS 2023-01-23 9100 Conroy Windermere Rd., Suite No. 240, Windermere, FL 34786 No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 9100 Conroy Windermere Rd., Suite No. 240, Windermere, FL 34786 No data
REINSTATEMENT 2022-10-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2018-01-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2016-06-02 No data No data
REGISTERED AGENT NAME CHANGED 2016-06-02 JENIFFER, GREMLI No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-01-23
REINSTATEMENT 2022-10-28
ANNUAL REPORT 2021-06-14
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-01-30
REINSTATEMENT 2016-06-02
ANNUAL REPORT 2014-06-13
ANNUAL REPORT 2013-04-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State