Search icon

BALANCED HEALTH, PLLC - Florida Company Profile

Company Details

Entity Name: BALANCED HEALTH, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BALANCED HEALTH, PLLC 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: 30 May 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2024 (5 months ago)
Document Number: L14000087212
FEI/EIN Number 47-0977451

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

Address: 11327 COUNTRYWAY BLVD., TAMPA, FL, 33626, US
Mail Address: 11327 COUNTRYWAY BLVD., TAMPA, FL, 33626
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARVIV TALI Manager 11327 COUNTRYWAY BLVD., TAMPA, FL, 33626
Ellis Jonathan Agent 101 E. Kennedy Boulevard, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-18 11327 COUNTRYWAY BLVD., TAMPA, FL 33626 -
REINSTATEMENT 2018-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-06 101 E. Kennedy Boulevard, Suite 2800, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2015-03-06 Ellis, Jonathan -
LC STMNT CORR/NC 2014-06-12 BALANCED HEALTH, PLLC -

Documents

Name Date
REINSTATEMENT 2024-10-25
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-18
REINSTATEMENT 2018-02-16
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-06
CORLCSTCNC 2014-06-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State