Search icon

THE NATURALY HEALTHY PET, LLC. - Florida Company Profile

Company Details

Entity Name: THE NATURALY HEALTHY PET, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE NATURALY HEALTHY PET, 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: 06 Oct 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2016 (8 years ago)
Document Number: L09000096277
FEI/EIN Number 271063163

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

Address: 1850 THOMASVILLE ROAD, TALLAHASSEE, FL, 32303
Mail Address: 1850 THOMASVILLE ROAD, TALLAHASSEE, FL, 32303
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COUSINS BASIL KOWNER Manager 1126 BENJAMIN CHAIRES ROAD, TALLAHASSEE, FL, 32317
COUSINS BASIL K Agent 1850 Thomasville Road, TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-16 COUSINS, BASIL K -
REINSTATEMENT 2016-12-12 - -
REGISTERED AGENT ADDRESS CHANGED 2016-12-12 1850 Thomasville Road, TALLAHASSEE, FL 32303 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-28 1850 THOMASVILLE ROAD, TALLAHASSEE, FL 32303 -
CHANGE OF MAILING ADDRESS 2010-04-28 1850 THOMASVILLE ROAD, TALLAHASSEE, FL 32303 -

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-02
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-09
REINSTATEMENT 2016-12-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State