Search icon

HEALTHY CHOICES ORLANDO LLC - Florida Company Profile

Company Details

Entity Name: HEALTHY CHOICES ORLANDO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEALTHY CHOICES ORLANDO 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 Nov 2012 (12 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L12000150018
FEI/EIN Number 46-1482445

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

Address: 343 BRENTWOOD CLUB COVE, LONGWOOD, FL, 32750, US
Mail Address: P O BOX 952859, LAKE MARY, FL, 32795, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THE LAW OFFICE OF VIK PARTI PA Agent 7380 Sand Lake Road, Orlando, FL, 32819
PULIJALA SHRAVAN Manager P O BOX 952859, LAKE MARY, FL, 32795
GAGADAM HARSHAVARDHAN Manager P O BOX 952859, LAKE MARY, FL, 32795

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-04-23 THE LAW OFFICE OF VIK PARTI PA -
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 7380 Sand Lake Road, Suite 500, Orlando, FL 32819 -
LC AMENDMENT 2013-05-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000329458 ACTIVE 18-141-D4-OPA LEON COUNTY 2023-06-13 2028-07-17 $168.78 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J19000533172 ACTIVE 1000000835741 ORANGE 2019-07-29 2039-08-07 $ 12,226.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000191369 ACTIVE 1000000817173 ORANGE 2019-03-05 2039-03-13 $ 40,602.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000078677 TERMINATED 1000000732001 ORANGE 2017-01-25 2037-02-10 $ 5,666.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000007296 TERMINATED 1000000728486 ORANGE 2016-12-09 2037-01-04 $ 54,711.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-01-10
LC Amendment 2013-05-01
ANNUAL REPORT 2013-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1087687300 2020-04-28 0491 PPP 343 BRENTWOOD CLUB COVE, LONGWOOD, FL, 32750-3353
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35300
Loan Approval Amount (current) 35300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LONGWOOD, SEMINOLE, FL, 32750-3353
Project Congressional District FL-07
Number of Employees 12
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35752.04
Forgiveness Paid Date 2021-08-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State