Search icon

BE HEALTHY NOW, LLC - Florida Company Profile

Company Details

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

BE HEALTHY NOW, 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: 30 Apr 2013 (12 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L13000063161
FEI/EIN Number 46-2661648

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

Address: 628 Cleveland Street, Clearwater, FL, 33755, US
Mail Address: 628 Cleveland Street, Clearwater, FL, 33755, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOSTER ROBERT Manager 14111 LAKE MAGDALENE BLVD., TAMPA, FL, 33618
KOWITZ DAURI Manager 628 Cleveland Street, Clearwater, FL, 33755
Youngman Karilyn Manager 1116 Sunset Point Rd. #202, Clearwater, FL, 33755
KOWITZ DAURI P Agent 628 Cleveland Street, Clearwater, FL, 33755

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-04-29 - -
REGISTERED AGENT NAME CHANGED 2016-04-29 KOWITZ, DAURI P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-05-01 628 Cleveland Street, #1302, Clearwater, FL 33755 -
CHANGE OF MAILING ADDRESS 2014-05-01 628 Cleveland Street, #1302, Clearwater, FL 33755 -
REGISTERED AGENT ADDRESS CHANGED 2014-05-01 628 Cleveland Street, #1302, Clearwater, FL 33755 -

Documents

Name Date
REINSTATEMENT 2016-04-29
ANNUAL REPORT 2014-05-01
Florida Limited Liability 2013-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State