Search icon

HEALTH & LIFE ASSOCIATES, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: HEALTH & LIFE ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEALTH & LIFE ASSOCIATES, 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: 14 Apr 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Dec 2016 (8 years ago)
Document Number: L09000035635
FEI/EIN Number 800389361

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

Address: 3458 Lakeshore Drive, Tallahassee, FL, 32312, US
Mail Address: 3458 Lakeshore Drive, Tallahassee, FL, 32312, US
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of HEALTH & LIFE ASSOCIATES, LLC, ALABAMA 000-043-658 ALABAMA
Headquarter of HEALTH & LIFE ASSOCIATES, LLC, IDAHO 400236 IDAHO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HEALTH & LIFE ASSOCIATES LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 800389361 2020-05-27 HEALTH & LIFE ASSOCIATES LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-02-01
Business code 621399
Sponsor’s telephone number 8009347719
Plan sponsor’s address 902 MISSION HILL RD, BOYTON BEACH, FL, 33435

Signature of

Role Plan administrator
Date 2020-05-27
Name of individual signing BRIAN HOOFNAGLE
Valid signature Filed with authorized/valid electronic signature
HEALTH LIFE ASSOCIATES LLC 401 K PROFIT SHARING PLAN TRUST 2018 800389361 2019-07-11 HEALTH & LIFE ASSOCIATES LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-02-01
Business code 621399
Sponsor’s telephone number 8009347719
Plan sponsor’s address 3275 W HILLSBORO BLVD, 111, DEERFIELD BEACH, FL, 33442

Signature of

Role Plan administrator
Date 2019-07-11
Name of individual signing BRIAN HOOFNAGLE
Valid signature Filed with authorized/valid electronic signature
HEALTH & LIFE ASSOCIATES LLC 401(K) PLAN 2014 800389361 2015-06-17 HEALTH & LIFE ASSOCIATES LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-05-01
Business code 524210
Sponsor’s telephone number 9543280183
Plan sponsor’s address 2703 GATEWAY DRIVE SUITE E, POMPANO BEACH, FL, 33069

Signature of

Role Plan administrator
Date 2015-06-17
Name of individual signing BRIAN HOOFNAGLE
Valid signature Filed with authorized/valid electronic signature
HEALTH & LIFE ASSOCIATES LLC 401(K) PLAN 2013 800389361 2014-09-23 HEALTH & LIFE ASSOCIATES LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-05-01
Business code 524210
Sponsor’s telephone number 9543280183
Plan sponsor’s address 2703 GATEWAY DRIVE SUITE E, POMPANO BEACH, FL, 33069

Signature of

Role Plan administrator
Date 2014-09-23
Name of individual signing SEAN CHAPMAN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Chapman Sean Managing Member 3458 Lakeshore Drive, Tallahassee, FL, 32312
Chapman Sean Agent 3458 Lakeshore Drive, Tallahassee, FL, 32312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 3458 Lakeshore Drive, Tallahassee, FL 32312 -
CHANGE OF MAILING ADDRESS 2024-05-01 3458 Lakeshore Drive, Tallahassee, FL 32312 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 3458 Lakeshore Drive, Tallahassee, FL 32312 -
REGISTERED AGENT NAME CHANGED 2023-02-22 Chapman, Sean -
REINSTATEMENT 2016-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-03
REINSTATEMENT 2016-12-05
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State