Search icon

LIVE BETTER HEALTHY, LLC - Florida Company Profile

Company Details

Entity Name: LIVE BETTER HEALTHY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIVE BETTER HEALTHY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Nov 2011 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Sep 2020 (5 years ago)
Document Number: L11000132935
FEI/EIN Number 454058767

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

Address: 4588 Tamiami Trl N, Naples, FL, 34103, US
Mail Address: 4588 Tamiami Trl N, Naples, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Santana Esther Manager 4588 Tamiami Trl N, Naples, FL, 34103
Goicoechea Zuleidy Manager 4588 Tamiami Trl N, Naples, FL, 34103
SOLIS CHRISTINE MESQ. Agent 2122 SW 82 COURT, MIAMI, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000032150 VIVA MEJOR EXPIRED 2013-04-03 2018-12-31 - 348 ALHAMBRA CR., CORAL GABLES, FL, 33134
G11000117709 LIVE BETTER HEALTHY EXPIRED 2011-12-06 2016-12-31 - 348 ALHAMBRA CR., CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 4588 Tamiami Trl N, Naples, FL 34103 -
CHANGE OF MAILING ADDRESS 2021-04-29 4588 Tamiami Trl N, Naples, FL 34103 -
LC AMENDMENT 2020-09-10 - -
LC STMNT OF RA/RO CHG 2015-10-13 - -
REGISTERED AGENT NAME CHANGED 2015-10-13 SOLIS, CHRISTINE M, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2015-10-13 2122 SW 82 COURT, MIAMI, FL 33155 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
LC Amendment 2020-09-10
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State