Entity Name: | E-NNOVATIVE HEALTH LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
E-NNOVATIVE 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: |
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: | 10 Dec 2012 (12 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L12000153644 |
FEI/EIN Number |
900920271
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 801 Northpoint Parkway, West Palm Beach, FL, 33407, US |
Mail Address: | 801 Northpoint Parkway, West Palm Beach, FL, 33407, US |
ZIP code: | 33407 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ELIAS STEPHANE E | Authorized Member | 3958 Lake Tahoe Circle, West Palm Beach, FL, 33409 |
Beauplan John M | Authorized Member | 3958 Lake Tahoe Circle, West Palm Beach, FL, 33409 |
ELIAS STEPHANE E | Agent | 3958 Lake Tahoe Circle, West Palm Beach, FL, 33409 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-12 | ELIAS, STEPHANE E | - |
REINSTATEMENT | 2017-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2016-04-09 | 801 Northpoint Parkway, Suite 112, West Palm Beach, FL 33407 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-09 | 801 Northpoint Parkway, Suite 112, West Palm Beach, FL 33407 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-01 | 3958 Lake Tahoe Circle, West Palm Beach, FL 33409 | - |
REINSTATEMENT | 2013-11-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2017-10-12 |
ANNUAL REPORT | 2016-04-09 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-03-01 |
REINSTATEMENT | 2013-11-14 |
Florida Limited Liability | 2012-12-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State