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. |
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 |
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 |
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 |
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 | - | - |
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