Entity Name: | ZEALOUS HEALTH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ZEALOUS HEALTH, 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: |
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: | 06 Nov 2012 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Mar 2020 (5 years ago) |
Document Number: | L12000140732 |
FEI/EIN Number |
46-3878051
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1048 FORT PICKENS ROAD, PENSACOLA BEACH, FL, 32561, US |
Mail Address: | 1048 FORT PICKENS ROAD, PENSACOLA BEACH, FL, 32561, US |
ZIP code: | 32561 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KESSLER RHEA | Managing Member | 1048 FORT PICKENS ROAD, PENSACOLA BEACH, FL, 32561 |
KESSLER RHEA | Agent | 1048 FORT PICKENS ROAD, PENSACOLA BEACH, FL, 32561 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000110934 | HCGA DIET CLUB | EXPIRED | 2012-11-16 | 2017-12-31 | - | 1048 FORT PICKENS ROAD, PENSACOLA BEACH, FL, 32561 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-03-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2016-08-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-08-18 | KESSLER, RHEA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2013-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-01-31 |
REINSTATEMENT | 2020-03-11 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-02-28 |
REINSTATEMENT | 2016-08-18 |
ANNUAL REPORT | 2014-04-18 |
REINSTATEMENT | 2013-10-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State