Search icon

SEARCH HOLISTIC, LLC - Florida Company Profile

Company Details

Entity Name: SEARCH HOLISTIC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEARCH HOLISTIC, 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: 31 Jul 2009 (16 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L09000074116
FEI/EIN Number 270660995

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

Address: 3861 Pleasant Springs Drive, NAPLES, FL, 34119, US
Mail Address: 3861 Pleasant Springs Drive, Naples, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH CATALINA Manager 3861 Pleasant Springs Drive, Naples, FL, 34119
Smith Catalina Manager Agent 3861 Pleasant Springs Drive, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2021-04-13 Smith, Catalina, Manager -
REGISTERED AGENT ADDRESS CHANGED 2014-04-25 3861 Pleasant Springs Drive, NAPLES, FL 34119 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-26 3861 Pleasant Springs Drive, NAPLES, FL 34119 -
CHANGE OF MAILING ADDRESS 2013-04-26 3861 Pleasant Springs Drive, NAPLES, FL 34119 -

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-19
ANNUAL REPORT 2014-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State