Entity Name: | HEALTHY LIFE USA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HEALTHY LIFE USA 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: |
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: | 06 May 2014 (11 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L14000073508 |
FEI/EIN Number |
45-5591615
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1504 Bay Rd, Miami Beach, FL, 33139, US |
Mail Address: | 1504 Bay Rd, Miami Beach, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUEANT THIBAUT | Managing Member | 1504 BAY ROAD, MIAMI BEACH, FL, 33139 |
Thibaut Gueant | Agent | 1504 Bay Rd, Miami Beach, FL, 33139 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000022993 | CHASSEUR IMMO DISCOUNT | EXPIRED | 2015-03-03 | 2020-12-31 | - | 8551 W SUNRISE BLVD, SUITE 100, PLANTATION, FL, 33322 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-07-13 | 1504 Bay Rd, 1603, Miami Beach, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2020-07-13 | 1504 Bay Rd, 1603, Miami Beach, FL 33139 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-13 | 1504 Bay Rd, 1603, Miami Beach, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-10 | Thibaut, Gueant | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-07-13 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-02-16 |
ANNUAL REPORT | 2015-01-30 |
Florida Limited Liability | 2014-05-06 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State