Search icon

HEALTHY LIVING PALM BEACH, LLC - Florida Company Profile

Company Details

Entity Name: HEALTHY LIVING PALM BEACH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEALTHY LIVING PALM BEACH, 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: 19 Aug 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2019 (6 years ago)
Document Number: L13000116603
FEI/EIN Number 47-1378643

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

Address: 13671 79TH CT N, WEST PALM BEACH, FL, 33412, US
Mail Address: 13671 79TH CT N, WEST PALM BEACH, FL, 33412, US
ZIP code: 33412
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Arias Lisette G Owne 13671 79TH CT N, WEST PALM BEACH, FL, 33412
ARIAS LISETTE Agent 13671 79TH CT N, WEST PALM BEACH, FL

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000121044 PARADISE CHIC BOUTIQUE ACTIVE 2023-09-29 2028-12-31 - 13671 79TH CT N, WEST PALM BEACH, FL, 33412
G21000040568 PARADISE COFFEE ACTIVE 2021-03-24 2026-12-31 - 13671 79TH CT N, WEST PALM BEACH, FL, 33412
G18000076796 HEMP LIFE EXPIRED 2018-07-15 2023-12-31 - 13671 79TH CT N, WEST PALM BEACH, FL, 33412
G18000024005 HEALTHY LIVING SOLUTIONS EXPIRED 2018-02-15 2023-12-31 - 13671 79TH CT N, WEST PALM BEACH, FL, 33412
G15000036674 PARADISE CHIC EXPIRED 2015-04-11 2020-12-31 - 13671 79TH CT N, WEST PALM BEACH, FL, 33412

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-01 - -
REGISTERED AGENT NAME CHANGED 2018-10-01 ARIAS, LISETTE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-04-17
REINSTATEMENT 2019-09-30
REINSTATEMENT 2018-10-01
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State