Search icon

BREATHE AGAIN, LLC - Florida Company Profile

Company Details

Entity Name: BREATHE AGAIN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BREATHE AGAIN, 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: 11 Aug 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L11000092359
FEI/EIN Number 452971319

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

Address: 510 Harrison Ave, ORANGE CITY, FL, 32763, US
Mail Address: Po Box 2007, Deland, FL, 32721, US
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUND CHARLES B Manager 510 Harrison Ave, ORANGE CITY, FL, 32763
HUND CHARLES B Agent 510 Harrison Ave, Orange City, FL, 32763

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000080057 BREATHE AGAIN EXPIRED 2011-08-11 2016-12-31 - PO BOX 741, NEW SMYRNA BEACH, FL, 32170

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-03-30 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-30 510 Harrison Ave, ORANGE CITY, FL 32763 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-30 510 Harrison Ave, Orange City, FL 32763 -
CHANGE OF MAILING ADDRESS 2017-03-30 510 Harrison Ave, ORANGE CITY, FL 32763 -
REGISTERED AGENT NAME CHANGED 2017-03-30 HUND, CHARLES B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-03-30
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-30
Florida Limited Liability 2011-08-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State