Search icon

BETTER HALF HOLDINGS, LLC - Florida Company Profile

Company Details

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

BETTER HALF 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: 30 Sep 2013 (11 years ago)
Date of dissolution: 26 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jan 2023 (2 years ago)
Document Number: L13000137868
FEI/EIN Number 46-3847681

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

Address: 2220 COUNTY ROAD 210 WEST, STE 108 - 436, JACKSONVILLE, FL, 32259
Mail Address: 2220 COUNTY ROAD 210 WEST, STE 108 - 436, JACKSONVILLE, FL, 32259
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THE BETTER HALF HOLDINGS INVESTMENT LLC Managing Member -
DIMASCIO JEFFREY Agent 52 Jardin Der Mer Place, Jacksonville Beach, FL, 32250

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-26 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-14 52 Jardin Der Mer Place, Jacksonville Beach, FL 32250 -
REGISTERED AGENT NAME CHANGED 2019-03-28 DIMASCIO, JEFFREY -
LC AMENDMENT 2013-10-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-10-23 2220 COUNTY ROAD 210 WEST, STE 108 - 436, JACKSONVILLE, FL 32259 -
CHANGE OF MAILING ADDRESS 2013-10-23 2220 COUNTY ROAD 210 WEST, STE 108 - 436, JACKSONVILLE, FL 32259 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-26
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-01-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State