Search icon

NGHEALTH LLC - Florida Company Profile

Company Details

Entity Name: NGHEALTH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NGHEALTH 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: 30 Jan 2012 (13 years ago)
Date of dissolution: 17 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jan 2023 (2 years ago)
Document Number: L12000014017
FEI/EIN Number 45-4406281

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

Address: 4160 N. HWY. A1A, #207, FORT PIERCE, FL, 34949, US
Mail Address: 4160 N. HWY. A1A, #207, FORT PIERCE, FL, 34949, US
ZIP code: 34949
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent -
BARCLAY KATELIN Auth 4160 N. HWY. A1A, #1007A, FORT PIERCE, FL, 34949

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
VOLUNTARY DISSOLUTION 2023-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-01-05 - -
REGISTERED AGENT NAME CHANGED 2016-01-05 REGISTERED AGENT SOLUTIONS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-05-22 4160 N. HWY. A1A, #207, FORT PIERCE, FL 34949 -
CHANGE OF MAILING ADDRESS 2014-05-22 4160 N. HWY. A1A, #207, FORT PIERCE, FL 34949 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-17
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-08
REINSTATEMENT 2017-10-12
REINSTATEMENT 2016-01-05
ANNUAL REPORT 2014-05-22
REINSTATEMENT 2013-10-07
Florida Limited Liability 2012-01-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State