Search icon

BETTER HEALTH HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: BETTER HEALTH HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BETTER HEALTH HOLDINGS 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 AMENDMENT
Event Date Filed: 30 Sep 2021 (4 years ago)
Document Number: L13000078761
FEI/EIN Number 46-2877952

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

Address: 12 SE 8TH STREET, FORT LAUDERDALE, FL, 33316, US
Mail Address: 12 SE 8TH STREET, FORT LAUDERDALE, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHOOK ANDREW President 12 SE 8TH STREET, FORT LAUDERDALE, FL, 33316
SHOOK ANDREW Manager 12 SE 8TH STREET, FORT LAUDERDALE, FL, 33316
PODOLSKY SHOOK AMY Manager 12 SE 8TH STREET, FORT LAUDERDALE, FL, 33316
NXPATH LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-25 NxPath LLC -
CHANGE OF MAILING ADDRESS 2024-04-25 12 SE 8TH STREET, FORT LAUDERDALE, FL 33316 -
LC AMENDMENT 2021-09-30 - -
REGISTERED AGENT ADDRESS CHANGED 2021-09-29 12 SE 8TH STREET, FORT LAUDERDALE, FL 33316 -
LC STMNT OF RA/RO CHG 2021-09-29 - -
CHANGE OF PRINCIPAL ADDRESS 2021-09-29 12 SE 8TH STREET, FORT LAUDERDALE, FL 33316 -
LC AMENDMENT 2018-07-02 - -
REINSTATEMENT 2018-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2016-11-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-04-08
LC Amendment 2021-09-30
CORLCRACHG 2021-09-29
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-08-24
ANNUAL REPORT 2019-02-07
LC Amendment 2018-07-02
REINSTATEMENT 2018-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State