Search icon

NATURALLY HEALTHY LIVING, LLC - Florida Company Profile

Company Details

Entity Name: NATURALLY HEALTHY LIVING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NATURALLY HEALTHY LIVING, 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: 02 Jul 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: L09000064103
FEI/EIN Number 800500519

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

Address: 1982 State Rd 44, NEW SMYRNA BEACH, FL, 32168, US
Mail Address: 1982 State Rd 44, NEW SMYRNA BEACH, FL, 32168, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RHATIGAN CYNTHIA Managing Member 1339 SCARLETT TRAIL, NEW SMYRNA BEACH, FL, 32168
RHATIGAN CHARLES J Managing Member 1339 SCARLETT TRAIL, NEW SMYRNA BEACH, FL, 32168
Snow Sarah Manager PO Box 12, Warren, VT, 05674
Rhatigan Cynthia Agent 1982 State Rd 44, NEW SMYRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-04-30 Rhatigan, Cynthia -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 1982 State Rd 44, Suite 199, NEW SMYRNA BEACH, FL 32168 -
CHANGE OF MAILING ADDRESS 2017-05-01 1982 State Rd 44, Suite 199, NEW SMYRNA BEACH, FL 32168 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 1982 State Rd 44, Suite 199, NEW SMYRNA BEACH, FL 32168 -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-04-27
Florida Limited Liability 2009-07-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State