Search icon

HEAL ME HONEY LLC - Florida Company Profile

Company Details

Entity Name: HEAL ME HONEY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEAL ME HONEY 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 Nov 2012 (12 years ago)
Document Number: L12000147199
FEI/EIN Number 46-1436765

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

Address: 15804 CRESSWIND PLACE, Westlake City, FL, 33470, US
Mail Address: 15804 CRESSWIND PLACE, Westlake City, FL, 33470, US
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEBECK MARY ANN Manager 15804 CRESSWIND PLACE, Westlake City, FL, 33470
KEBECK MARY ANN Auth 15804 CRESSWIND PLACE, Westlake City, FL, 33470
KEBECK MARY A Agent 15804 CRESSWIND PLACE, Westlake City, FL, 33470

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000074230 HONEY HEAL ME EXPIRED 2013-07-25 2018-12-31 - 11965 168TH STREET NORTH, JUPITER, FL, 33478

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-17 15804 CRESSWIND PLACE, Westlake City, FL 33470 -
CHANGE OF MAILING ADDRESS 2022-03-17 15804 CRESSWIND PLACE, Westlake City, FL 33470 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-17 15804 CRESSWIND PLACE, Westlake City, FL 33470 -
REGISTERED AGENT NAME CHANGED 2019-03-25 KEBECK, MARY A -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State