Search icon

HEALTHY CHOCOLATE INTERNATIONAL LLC - Florida Company Profile

Company Details

Entity Name: HEALTHY CHOCOLATE INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEALTHY CHOCOLATE INTERNATIONAL 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: 29 Jan 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L09000009307
FEI/EIN Number NOT APPLICABLE

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

Address: 7509 Pennsylvania Ave, Suite 108, SARASOTA, FL, 34243, US
Mail Address: 7509 Pennsylvania Ave, Suite 108, SARASOTA, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WJM HOLDINGS LLC Managing Member -
FRIEDMAN AHARON Managing Member 4615 SANABEL WAY, BRADENTON, FL, 34203
TCIB HOLDINGS, LLC Managing Member -
TCIB HOLDINGS, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-12-05 7509 Pennsylvania Ave, Suite 108, SARASOTA, FL 34243 -
REINSTATEMENT 2018-12-05 - -
CHANGE OF PRINCIPAL ADDRESS 2018-12-05 7509 Pennsylvania Ave, Suite 108, SARASOTA, FL 34243 -
CHANGE OF MAILING ADDRESS 2018-12-05 7509 Pennsylvania Ave, Suite 108, SARASOTA, FL 34243 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2013-04-19 TCIB Holdings, LLC -
REINSTATEMENT 2011-04-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
REINSTATEMENT 2018-12-05
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-07-31
REINSTATEMENT 2011-04-06
Florida Limited Liability 2009-01-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State