Entity Name: | NERDHEALTH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NERDHEALTH, 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: | 03 Feb 2009 (16 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: | L09000011051 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1835 East Hallandale Beach Blvd., Hallandale Beach, FL, 33009, US |
Mail Address: | 1835 East Hallandale Beach Blvd., Hallandale Beach, FL, 33009, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KESSELMAN MARC M | Managing Member | 1835 East Hallandale Beach Blvd., Hallandale Beach, FL, 33009 |
KESSELMAN ROBIN | Managing Member | 1835 East Hallandale Beach Blvd., Hallandale Beach, FL, 33009 |
COHN ALAN B | Agent | 200 East Broward Boulevard, Fort Lauderdale, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-05 | 1835 East Hallandale Beach Blvd., #365, Hallandale Beach, FL 33009 | - |
CHANGE OF MAILING ADDRESS | 2018-02-05 | 1835 East Hallandale Beach Blvd., #365, Hallandale Beach, FL 33009 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-19 | 200 East Broward Boulevard, Suite 1800, Fort Lauderdale, FL 33301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-01-19 |
ANNUAL REPORT | 2014-02-23 |
ANNUAL REPORT | 2013-01-26 |
ANNUAL REPORT | 2012-03-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State