Search icon

NERDHEALTH, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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