Search icon

THE INTERACTIVE HEALTH NETWORK, LLC - Florida Company Profile

Company Details

Entity Name: THE INTERACTIVE HEALTH NETWORK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE INTERACTIVE HEALTH NETWORK, 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: 30 May 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 31 Jul 2017 (8 years ago)
Document Number: L13000078291
FEI/EIN Number 273142020

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

Mail Address: 9945 NW 48TH DRIVE, CORAL SPRINGS, FL, 33076, US
Address: 1601 CLINT MOORE RD, #182, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Enright Matthew Owne 9945 NW 48TH DRIVE, CORAL SPRINGS, FL, 33076
ENRIGHT MATTHEW SDR. Agent 1601 CLINT MOORE RD, BOCA RATON, FL, 33487

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000060162 FT LAUDERDALE ACUPUNCTURE EXPIRED 2013-06-14 2018-12-31 - 12051 NW 2ND DRIVE, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2017-07-31 - -
CHANGE OF PRINCIPAL ADDRESS 2017-07-31 1601 CLINT MOORE RD, #182, BOCA RATON, FL 33487 -
LC STMNT OF RA/RO CHG 2017-06-26 - -
CHANGE OF MAILING ADDRESS 2017-06-26 1601 CLINT MOORE RD, #182, BOCA RATON, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2017-06-26 1601 CLINT MOORE RD, #182, BOCA RATON, FL 33487 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-24
CORLCRACHG 2017-07-31
CORLCRACHG 2017-06-26
ANNUAL REPORT 2017-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State