Search icon

HEALTHY BODY HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: HEALTHY BODY HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEALTHY BODY 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: 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: 27 Sep 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L13000136633
FEI/EIN Number 46-4080593

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

Address: 3206 S CONWAY RD, #2, ORLANDO, FL, 32812, US
Mail Address: 3206 S CONWAY RD, #2, ORLANDO, FL, 32812, US
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COFFMAN MARCEL Managing Member 3312 PERSHING AVE, ORLANDO, FL, 32806
COFFMAN MARCEL Agent 3312 PERSHING AVE, ORLANDO, FL, 32806

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000062228 HEALTHY BODY MASSAGE ACTIVE 2021-05-05 2026-12-31 - 3206 CONWAY RD #2, ORLANDO, FL, 32812
G14000010368 HEALTHY BODY MASSAGE EXPIRED 2014-01-30 2019-12-31 - 3511 S CONWAY RD, ORANGE, FL, 32812

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 3206 S CONWAY RD, #2, ORLANDO, FL 32812 -
CHANGE OF MAILING ADDRESS 2022-04-30 3206 S CONWAY RD, #2, ORLANDO, FL 32812 -

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-04-12
ANNUAL REPORT 2014-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State