Search icon

NATURAL HEALING THERAPY & WELLNESS CENTER, LLC - Florida Company Profile

Company Details

Entity Name: NATURAL HEALING THERAPY & WELLNESS CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NATURAL HEALING THERAPY & WELLNESS CENTER, 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: 28 Oct 2009 (15 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L09000104203
FEI/EIN Number 371584344

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

Address: 3103 W DOUGLAS ST, TAMPA, FL, 33607
Mail Address: 3103 W DOUGLAS ST, TAMPA, FL, 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORD ALBERT E Manager 3103 W DOUGLAS ST, TAMPA, FL, 33607
LLANES JORGE L Agent 3103 W. DOUGLAS ST, TAMPA, FL, 33607
LLANES JORGE L Manager 3103 W DOUGLAS ST, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-02-19 LLANES, JORGE L -
REINSTATEMENT 2016-02-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
PENDING REINSTATEMENT 2014-01-31 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-30 3103 W. DOUGLAS ST, TAMPA, FL 33607 -
REINSTATEMENT 2014-01-30 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-30 3103 W DOUGLAS ST, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2014-01-30 3103 W DOUGLAS ST, TAMPA, FL 33607 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
REINSTATEMENT 2016-02-19
REINSTATEMENT 2014-01-30
LC Amendment 2010-10-06
LC Amendment 2010-09-17
LC Amendment 2010-09-13
ANNUAL REPORT 2010-03-30
LC Amendment 2009-11-06
Florida Limited Liability 2009-10-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State