Search icon

HEALTH FRANCHISE NETWORK, LLC - Florida Company Profile

Company Details

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

HEALTH FRANCHISE 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: 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: 26 Jun 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L13000091876
FEI/EIN Number 46-3189631

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

Address: 6621 NE 21ST AVE, FORT LAUDERDALE, FL, 33308, US
Mail Address: 6621 NE 21ST AVE, FORT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLAK KAYA Authorized Member 6621 NE 21ST AVE, FORT LAUDERDALE, FL, 33308
HAYES COLAK ELENIS Authorized Member 6621 NE 21ST AVE, FORT LAUDERDALE, FL, 33308
COLAK KAYA Agent 6621 NE 21ST AVE, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2018-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-04-28 COLAK, KAYA -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 6621 NE 21ST AVE, FORT LAUDERDALE, FL 33308 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 6621 NE 21ST AVE, FORT LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2017-04-28 6621 NE 21ST AVE, FORT LAUDERDALE, FL 33308 -
LC STMNT OF RA/RO CHG 2014-01-27 - -

Documents

Name Date
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-11-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-21
CORLCRACHG 2014-01-27
Florida Limited Liability 2013-06-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State