Search icon

HEALTH BAY, LLC - Florida Company Profile

Company Details

Entity Name: HEALTH BAY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEALTH BAY, 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: 13 Feb 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Jun 2016 (9 years ago)
Document Number: L13000023024
FEI/EIN Number 46-2089053

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

Address: 1237 DECATURE ST E, LEHIGH ACRES, FL, 33974, US
Mail Address: 1237 DECATURE ST E, LEHIGH ACRES, FL, 33974, US
ZIP code: 33974
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ RICARDO A Managing Member 1237 DECATURE ST E, LEHIGH ACRES, FL, 33974
DIAZ RICARDO A Agent 1237 DECATURE ST E, LEHIGH ACRES, FL, 33974

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000035192 HEALTH BAY EXPIRED 2019-03-15 2024-12-31 - 1237 DECATURE ST E, LEHIGH ACRES, FL, 33974

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 1237 DECATURE ST E, LEHIGH ACRES, FL 33974 -
CHANGE OF MAILING ADDRESS 2021-04-30 1237 DECATURE ST E, LEHIGH ACRES, FL 33974 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 1237 DECATURE ST E, LEHIGH ACRES, FL 33974 -
LC AMENDMENT 2016-06-27 - ADD EFFECTIVE DATE
REGISTERED AGENT NAME CHANGED 2016-01-05 DIAZ, RICARDO A -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-19
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-01-20
LC Amendment 2016-06-27
ANNUAL REPORT 2016-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State