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. |
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 |
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 |
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 | - |
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