Search icon

BALANCE PROTOCOL INSTITUTE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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