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. |
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 |
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 |
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 |
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 | - | - |
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