Search icon

NATURAL HEALTH UNLIMITED, LLC - Florida Company Profile

Company Details

Entity Name: NATURAL HEALTH UNLIMITED, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NATURAL HEALTH UNLIMITED, 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: 26 Apr 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2017 (7 years ago)
Document Number: L12000057085
FEI/EIN Number 45-5220853

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

Address: 4210 NW 13TH AVENUE, OAKLAND PARK, FL, 33309
Mail Address: 4210 NW 13TH AVENUE, OAKLAND PARK, FL, 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAAS GAIL A President 4210 NW 13TH AVENUE, OAKLAND PARK, FL, 33309
NAAS GAIL A Agent 4210 NW 13TH AVENUE, OAKLAND PARK, FL, 33309

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-10-02 - -
REGISTERED AGENT NAME CHANGED 2017-10-02 NAAS, GAIL A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000523888 TERMINATED 1000000756420 BROWARD 2017-09-05 2037-09-13 $ 11,932.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-04-08
REINSTATEMENT 2017-10-02
ANNUAL REPORT 2016-03-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State