Entity Name: | HEALTHY RESULTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 06 Mar 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | L13000034260 |
FEI/EIN Number | 46-2228492 |
Address: | 477 NW Prima Vista Blvd, Port St. Lucie, FL, 34983, US |
Mail Address: | 477 NW Prima Vista Blvd, Port St. Lucie, FL, 34983, US |
ZIP code: | 34983 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAMERON DANA | Agent | 477 NW PRIMA VISTA BLVD, PORT ST LUCIE, FL, 34983 |
Name | Role | Address |
---|---|---|
Dameron Dana | Managing Member | 477 NW PRIMA VISTA BLVD, PORT ST LUCIE, FL, 34983 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-20 | 477 NW Prima Vista Blvd, Port St. Lucie, FL 34983 | No data |
CHANGE OF MAILING ADDRESS | 2021-01-20 | 477 NW Prima Vista Blvd, Port St. Lucie, FL 34983 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-20 | 477 NW PRIMA VISTA BLVD, PORT ST LUCIE, FL 34983 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-04-07 |
ANNUAL REPORT | 2014-04-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State