Entity Name: | ETERNITY HEALTH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ETERNITY HEALTH, 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: | 24 Sep 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Oct 2019 (6 years ago) |
Document Number: | L10000100139 |
FEI/EIN Number |
273547250
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8000 West Drive, NORTH BAY VILLAGE, FL, 33141, US |
Mail Address: | 8000 West Drive, NORTH BAY VILLAGE, FL, 33141, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALFARO CLAUCOUS | Manager | 8000 West Drive, NORTH BAY VILLAGE, FL, 33141 |
CLAUCOUS ALFARO | Agent | 8000 West Drive, NORTH BAY VILLAGE, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-06-16 | 8000 West Drive, Unit 318, NORTH BAY VILLAGE, FL 33141 | - |
CHANGE OF MAILING ADDRESS | 2019-10-14 | 8000 West Drive, Unit 318, NORTH BAY VILLAGE, FL 33141 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-14 | 8000 West Drive, Unit 318, NORTH BAY VILLAGE, FL 33141 | - |
REINSTATEMENT | 2019-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-09-27 | CLAUCOUS, ALFARO | - |
REINSTATEMENT | 2017-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-06-16 |
REINSTATEMENT | 2019-10-14 |
REINSTATEMENT | 2018-10-04 |
REINSTATEMENT | 2017-09-27 |
ANNUAL REPORT | 2016-03-08 |
Reinstatement | 2015-09-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State