Search icon

EHM ALL THINGS HEALTHY LLC - Florida Company Profile

Company Details

Entity Name: EHM ALL THINGS HEALTHY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EHM ALL THINGS HEALTHY 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: 03 Jan 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Feb 2013 (12 years ago)
Document Number: L11000000635
FEI/EIN Number 274520773

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

Address: 813 Butternut ridge, Bryson City, NC, 28713, US
Mail Address: 813 Butternut Ridge, Bryson City, NC, 28713, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHERLOCK MICHAEL Chief Executive Officer 813 Butternut Ridge, Bryson City, NC, 28713
MALAMENT MICHAEL Manager 813 Butternut ridge, Bryson City, NC, 28713
MALAMENT JODI Secretary 813 Butternut Ridge, Bryson City, NC, 28713
Goldberg Michael Agent 11352 West State RD 84, Davie, FL, 33325

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 813 Butternut ridge, Bryson City, NC 28713 -
CHANGE OF MAILING ADDRESS 2024-04-30 813 Butternut ridge, Bryson City, NC 28713 -
REGISTERED AGENT NAME CHANGED 2022-04-27 Goldberg, Michael -
REGISTERED AGENT ADDRESS CHANGED 2014-04-16 11352 West State RD 84, NO# 31, Davie, FL 33325 -
REINSTATEMENT 2013-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000348136 ACTIVE 1000000959384 BROWARD 2023-07-19 2033-07-26 $ 424.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2159888302 2021-01-20 0455 PPS 10880 SW 25th St, Davie, FL, 33324-5606
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19100
Loan Approval Amount (current) 19100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Davie, BROWARD, FL, 33324-5606
Project Congressional District FL-25
Number of Employees 3
NAICS code 541614
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19225.07
Forgiveness Paid Date 2021-09-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State