Search icon

THF-THE HEALTH FACTORY, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
PAES-LEME, JOSE L Manager 4631 NW 103rd Ave, Sunrise, FL 33351
NATURANECTAR, LLC Agent -

Fictitious Names

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

Events

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 -

Documents

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