Search icon

HEALTHY RESULTS, LLC - Florida Company Profile

Company Details

Entity Name: HEALTHY RESULTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEALTHY RESULTS, 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: 06 Mar 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L13000034260
FEI/EIN Number 46-2228492

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

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

Key Officers & Management

Name Role Address
Dameron Dana Managing Member 477 NW PRIMA VISTA BLVD, PORT ST LUCIE, FL, 34983
DAMERON DANA Agent 477 NW PRIMA VISTA BLVD, PORT ST LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-20 477 NW Prima Vista Blvd, Port St. Lucie, FL 34983 -
CHANGE OF MAILING ADDRESS 2021-01-20 477 NW Prima Vista Blvd, Port St. Lucie, FL 34983 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-20 477 NW PRIMA VISTA BLVD, PORT ST LUCIE, FL 34983 -

Documents

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8460287702 2020-05-01 0455 PPP 1100 SW St Lucie West Boulevard Suite 105, Port St Lucie, FL, 34986
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27500
Loan Approval Amount (current) 27500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Port St Lucie, SAINT LUCIE, FL, 34986-1300
Project Congressional District FL-21
Number of Employees 3
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27702.43
Forgiveness Paid Date 2021-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State