Search icon

JAMAICAN HERBAL HEALING & VITAMINS LLC - Florida Company Profile

Company Details

Entity Name: JAMAICAN HERBAL HEALING & VITAMINS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAMAICAN HERBAL HEALING & VITAMINS 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: 29 Jan 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Feb 2016 (9 years ago)
Document Number: L14000016225
FEI/EIN Number 46-4684455

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

Address: 4273 NORTH STATE ROAD 7 (441), LAUDERDALE LAKES, FL, 33319, US
Mail Address: 4273 NORTH STATE ROAD 7 (441), LAUDERDALE LAKES, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHARLES RICHARD CJR Manager 4273 NORTH STATE ROAD 7 (441), LAUDERDALE LAKES, FL, 33319
LAZARUS DEREK A Agent 13700 NW 23RD COURT, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-16 4273 NORTH STATE ROAD 7 (441), LAUDERDALE LAKES, FL 33319 -
CHANGE OF MAILING ADDRESS 2024-02-16 4273 NORTH STATE ROAD 7 (441), LAUDERDALE LAKES, FL 33319 -
LC AMENDMENT 2016-02-09 - -
REGISTERED AGENT NAME CHANGED 2016-02-09 LAZARUS, DEREK A -
REGISTERED AGENT ADDRESS CHANGED 2016-02-09 13700 NW 23RD COURT, SUNRISE, FL 33323 -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-02
LC Amendment 2016-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State