Search icon

HEALTH TRENDZ, LLC - Florida Company Profile

Company Details

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

HEALTH TRENDZ, 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: 02 Aug 2012 (13 years ago)
Date of dissolution: 19 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jan 2023 (2 years ago)
Document Number: L12000099651
FEI/EIN Number 90-0874497

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

Address: 5438 Lockwood Ridge Road, BRADENTON, FL, 34203, US
Mail Address: 5438 Lockwood Ridge Road, BRADENTON, FL, 34203, US
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYNOLDS JASON Manager 5438 Lockwood Ridge Road, BRADENTON, FL, 34203
REYNOLDS JASON Agent 5438 Lockwood Ridge Road, BRADENTON, FL, 34203

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000023635 FLORIDA POOL MANAGEMENT EXPIRED 2015-03-05 2020-12-31 - 4920 LENA RD UNIT #101, BRADENTON, FL, 34211

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-19 - -
LC AMENDMENT 2019-07-02 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-29 5438 Lockwood Ridge Road, Unit 183, BRADENTON, FL 34203 -
CHANGE OF MAILING ADDRESS 2017-03-29 5438 Lockwood Ridge Road, Unit 183, BRADENTON, FL 34203 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-29 5438 Lockwood Ridge Road, Unit 183, BRADENTON, FL 34203 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-19
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-10
LC Amendment 2019-07-02
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State