Entity Name: | BALANCE PROTOCOL INSTITUTE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BALANCE PROTOCOL INSTITUTE, 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. |
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: | 16 Oct 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Feb 2012 (13 years ago) |
Document Number: | L09000099939 |
FEI/EIN Number |
27-2122267
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Route de Saint-Cergue 24 bis, #1022, Nyon, VD, 1260, CH |
Mail Address: | c/o 1719 Business Center Lane, Kissimmee, FL, 00000, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BECK ANTHONY G | Agent | c/o 1719 Business Center Lane, Kissimmee, FL, 00000 |
Rex Tetelestai Express Trust | Managing Member | Route de Saint-Cergue 24 bis, Nyon, VD, 1260 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000152001 | BALANCE PROTOCOL MEDICAL CENTER | ACTIVE | 2021-11-12 | 2026-12-31 | - | 1719 BUSINESS CENTER LANE, KISSIMMEE, FL, 34758 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-28 | Route de Saint-Cergue 24 bis, #1022, Nyon, VD 1260 CH | - |
CHANGE OF MAILING ADDRESS | 2023-04-28 | Route de Saint-Cergue 24 bis, #1022, Nyon, VD 1260 CH | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-28 | c/o 1719 Business Center Lane, Kissimmee, FL 00000 | - |
REINSTATEMENT | 2012-02-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-05-16 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State