Search icon

HEALTHY CONCEPTS FOOD COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: HEALTHY CONCEPTS FOOD COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEALTHY CONCEPTS FOOD COMPANY, 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: 05 Dec 2012 (12 years ago)
Date of dissolution: 16 Mar 2022 (3 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 16 Mar 2022 (3 years ago)
Document Number: L12000152202
FEI/EIN Number 37-1707625

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

Address: 81 Seagate Drive, Unit 902, NAPLES, FL, 34103, US
Mail Address: 81 Seagate Drive, Unit 902, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nordmann Ronald M Manager The Seasons at Naples Cay, Naples, FL, 34103
HL STATUTORY AGENT, INC. Agent -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2022-03-16 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-06 81 Seagate Drive, Unit 902, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2020-03-06 81 Seagate Drive, Unit 902, NAPLES, FL 34103 -
REGISTERED AGENT NAME CHANGED 2015-05-14 HL Statutory Agent, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2015-05-14 5811 Pelican Bay Blvd., Suite 650, NAPLES, FL 34108 -

Documents

Name Date
LC Voluntary Dissolution 2022-03-16
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-03-19
AMENDED ANNUAL REPORT 2015-05-14
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-09

Date of last update: 01 May 2025

Sources: Florida Department of State