Search icon

BAROMETRIX HEALTHCARE STRATEGIES LLC - Florida Company Profile

Company Details

Entity Name: BAROMETRIX HEALTHCARE STRATEGIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAROMETRIX HEALTHCARE STRATEGIES 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: 17 Nov 2011 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L11000130959
FEI/EIN Number 453808230

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

Address: 3906 US Hwy 98 W, Box 1290, Santa Rosa Beach, FL, 32459, US
Mail Address: 3906 US Hwy 98 W, Box 1290, Santa Rosa Beach, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TINA MENNA Secretary 177 Village Blvd, SANTA ROSA BEACH, FL, 32459
MICHAEL MENNA Manager 177 Village Blvd, SANTA ROSA BEACH, FL, 32459
MENNA MICHAEL Agent 3906 US Hwy 98 W, Santa Rosa Beach, FL, 32459

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC STMNT OF RA/RO CHG 2019-05-31 - -
REGISTERED AGENT NAME CHANGED 2019-05-31 MENNA, MICHAEL -
CHANGE OF PRINCIPAL ADDRESS 2018-01-14 3906 US Hwy 98 W, Box 1290, Santa Rosa Beach, FL 32459 -
CHANGE OF MAILING ADDRESS 2018-01-14 3906 US Hwy 98 W, Box 1290, Santa Rosa Beach, FL 32459 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-14 3906 US Hwy 98 W, Box 1290, Santa Rosa Beach, FL 32459 -

Documents

Name Date
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-01-25
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-02-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State