Search icon

THE HEALERS HOME, LLC - Florida Company Profile

Company Details

Entity Name: THE HEALERS HOME, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE HEALERS HOME, 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: 26 Feb 2014 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 14 Aug 2020 (5 years ago)
Document Number: L14000032968
FEI/EIN Number 46-5137486

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

Address: 778 Willow Crest Street, Orange City, FL, 32763, US
Mail Address: 778 Willow Crest Street, Orange City, FL, 32763, US
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARASCA GISELE B Authorized Member 778 Willow Crest Street, Orange City, FL, 32763
MARASCA GISELE B Agent 778 Willow Crest Street, Orange City, FL, 32763

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000061548 PROUD & PASSIONATE PUBLISHING ACTIVE 2024-05-10 2029-12-31 - 778 WILLOW CREST STREET, ORANGE CITY, FL, 32763

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-27 778 Willow Crest Street, Orange City, FL 32763 -
CHANGE OF MAILING ADDRESS 2023-03-27 778 Willow Crest Street, Orange City, FL 32763 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-27 778 Willow Crest Street, Orange City, FL 32763 -
LC NAME CHANGE 2020-08-14 THE HEALERS HOME, LLC -
LC AMENDMENT 2014-03-06 - -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-08
LC Name Change 2020-08-14
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State