Entity Name: | THF-THE HEALTH FACTORY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
THF-THE HEALTH FACTORY, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 10 Dec 2008 (16 years ago) |
Document Number: | L08000113176 |
FEI/EIN Number |
26-3854392
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4631 NW 103rd Avenue, SUNRISE, FL 33351 |
Mail Address: | 4631 NW 103rd Avenue, SUNRISE, FL 33351 |
ZIP code: | 33351 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAES-LEME, JOSE L | Manager | 4631 NW 103rd Ave, Sunrise, FL 33351 |
NATURANECTAR, LLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09043900344 | NATURANECTAR | EXPIRED | 2009-02-12 | 2014-12-31 | - | 1207 MANOR DRIVE SOUTH, WESTON, FL, 33326 |
G09043900347 | PHENOLICFACTORY | EXPIRED | 2009-02-12 | 2014-12-31 | - | 1207 MANOR DRIVE SOUTH, WESTON, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-03-23 | NATURANECTAR LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-23 | 4631 NW 103rd Avenue, Sunrise, FL 33351 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-15 | 4631 NW 103rd Avenue, SUNRISE, FL 33351 | - |
CHANGE OF MAILING ADDRESS | 2018-03-15 | 4631 NW 103rd Avenue, SUNRISE, FL 33351 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-20 |
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-09-15 |
Date of last update: 24 Feb 2025
Sources: Florida Department of State