Search icon

ORIENTAL NATURAL HEALTH CARE LLC - Florida Company Profile

Company Details

Entity Name: ORIENTAL NATURAL HEALTH CARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORIENTAL NATURAL HEALTH CARE 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: 25 May 2010 (15 years ago)
Document Number: L10000056305
FEI/EIN Number 272778741

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

Address: 5100 78th Ave N, Pinellas Park, FL, 33781, US
Mail Address: 5100 78th Ave N, Pinellas Park, FL, 33781, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELILL WEN C Managing Member 5100 78th Ave N, Pinellas Park, FL, 33781
BELILL JOSHUA T Member 5100 78th Ave N, Pinellas Park, FL, 33781
BELILL WEN CHEN Agent 5100 78th Ave N, Pinellas Park, FL, 33781

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000030959 M&Y MASSAGE ACTIVE 2020-03-10 2025-12-31 - 1125 MAIN ST, DUNEDIN, FL, 34698
G20000021366 OCEAN SPA ACTIVE 2020-02-18 2025-12-31 - 5100 78TH AVE N, SUITE 1, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-15 5100 78th Ave N, Suite 1, Pinellas Park, FL 33781 -
CHANGE OF MAILING ADDRESS 2021-01-15 5100 78th Ave N, Suite 1, Pinellas Park, FL 33781 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-15 5100 78th Ave N, Suite 1, Pinellas Park, FL 33781 -
REGISTERED AGENT NAME CHANGED 2019-11-14 BELILL, WEN CHEN -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-08
AMENDED ANNUAL REPORT 2019-11-14
AMENDED ANNUAL REPORT 2019-09-05
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State