Search icon

BODYVITAL L.L.C. - Florida Company Profile

Company Details

Entity Name: BODYVITAL L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BODYVITAL L.L.C. 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: 28 Jul 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 May 2024 (a year ago)
Document Number: L10000078995
FEI/EIN Number 273262871

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

Address: 5 NE 2nd Street, DELRAY BEACH, FL, 33444, US
Mail Address: 102 NE 2nd St, PMB 374, Boca Raton, FL, 33432, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANG ANITA Managing Member 5 NE 2nd Street, DELRAY BEACH, FL, 33444
LANG ANITA Agent 5 NE 2nd Street, DELRAY BEACH, FL, 33444

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000092942 TAO HEALTH CENTER EXPIRED 2014-09-11 2019-12-31 - 660 LINTON BLVD, SUITE 113, DELRAY BEACH, FL, 33444
G14000092627 ORIENTAL HEALTH CENTER EXPIRED 2014-09-10 2019-12-31 - 660 LINTON BLVD SUITE 113, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-08-27 5 NE 2nd Street, DELRAY BEACH, FL 33444 -
REINSTATEMENT 2024-05-29 - -
REGISTERED AGENT NAME CHANGED 2024-05-29 LANG, ANITA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-14 5 NE 2nd Street, DELRAY BEACH, FL 33444 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-14 5 NE 2nd Street, DELRAY BEACH, FL 33444 -

Documents

Name Date
ANNUAL REPORT 2025-01-23
AMENDED ANNUAL REPORT 2024-08-27
REINSTATEMENT 2024-05-29
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State