Entity Name: | HEALTHY & TASTY VENTURES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HEALTHY & TASTY VENTURES, 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: |
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 Mar 2011 (14 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L11000037066 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7777 glades rd, BOCA RATON, FL, 33434, US |
Mail Address: | 7777 glades rd, BOCA RATON, FL, 33434, US |
ZIP code: | 33434 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AGI REGISTERED AGENTS, INC. | Agent | - |
Klein Henry L | Manager | 844 Baronne, New Orleans, LA, 70113 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000032180 | GRILLIT | EXPIRED | 2011-03-31 | 2016-12-31 | - | 20969 DELGADO TERRACE, BOCA RATON, FL, 33433 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-30 | 7777 glades rd, suite 100, BOCA RATON, FL 33434 | - |
CHANGE OF MAILING ADDRESS | 2015-04-30 | 7777 glades rd, suite 100, BOCA RATON, FL 33434 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-24 | AGI REGISTERED AGENTS, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-24 | 1000 BRICKELL AVENUE, SUITE 300, MIAMI, FL 33131 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000867019 | ACTIVE | 1000000626676 | DADE | 2014-05-09 | 2034-08-01 | $ 2,739.57 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J14000867001 | ACTIVE | 1000000626675 | DADE | 2014-05-09 | 2034-08-01 | $ 10,355.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J14000519636 | TERMINATED | 1000000606145 | DADE | 2014-04-03 | 2034-05-01 | $ 1,222.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J14000500537 | TERMINATED | 1000000602889 | BROWARD | 2014-03-26 | 2034-05-01 | $ 1,129.53 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2015-08-17 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-03-27 |
ANNUAL REPORT | 2012-04-24 |
Florida Limited Liability | 2011-03-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State