Search icon

HEALTHY & NATURAL TRADING LLC - Florida Company Profile

Company Details

Entity Name: HEALTHY & NATURAL TRADING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEALTHY & NATURAL TRADING 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: 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: 22 Jul 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L11000084632
FEI/EIN Number 453187983

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

Address: 5301 CONROY RD, ORLANDO, FL, 32811, US
Mail Address: 424 RED SAGE, IRVINE, CA, 92618, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREIRA DE LUCENA MARCELO S Authorized Member 424 RED SAGE, IRVINE, CA, 92618
DE LEMOS LUCENA ROBERTA P Managing Member 424 RED SAGE, IRVINE, CA, 92618
PEREIRA DE LUCENA MARCELO SALLES Agent 5301 CONROY RD, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-06-25 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-25 5301 CONROY RD, STE 140, ORLANDO, FL 32811 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-25 5301 CONROY RD, STE 140, ORLANDO, FL 32811 -
CHANGE OF MAILING ADDRESS 2020-06-25 5301 CONROY RD, STE 140, ORLANDO, FL 32811 -
REGISTERED AGENT NAME CHANGED 2020-06-25 PEREIRA DE LUCENA, MARCELO SALLES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-08
REINSTATEMENT 2020-06-25
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-03-23
Florida Limited Liability 2011-07-22

Date of last update: 01 May 2025

Sources: Florida Department of State