Search icon

BRITTEN HEALTH LLC - Florida Company Profile

Company Details

Entity Name: BRITTEN HEALTH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRITTEN HEALTH 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: 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: 09 Jul 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L14000108176
FEI/EIN Number 85-3164121

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

Address: 14101 SW 176TH TERRACE, MIAMI, FL, 33177, US
Mail Address: 14101 SW 176TH TERRACE, MIAMI, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ MARIA E Managing Member 14101 SW 176TH TERRACE, MIAMI, FL, 33177
FERNANDEZ MARIA E Agent 14101 SW 176TH TERRACE, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT AND NAME CHANGE 2020-09-15 BRITTEN HEALTH LLC -
REGISTERED AGENT NAME CHANGED 2020-07-09 FERNANDEZ, MARIA E -
REGISTERED AGENT ADDRESS CHANGED 2020-07-09 14101 SW 176TH TERRACE, MIAMI, FL 33177 -
REINSTATEMENT 2020-07-09 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-09 14101 SW 176TH TERRACE, MIAMI, FL 33177 -
CHANGE OF MAILING ADDRESS 2020-07-09 14101 SW 176TH TERRACE, MIAMI, FL 33177 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2022-10-14
ANNUAL REPORT 2021-03-17
AMENDED ANNUAL REPORT 2020-09-24
LC Amendment and Name Change 2020-09-15
REINSTATEMENT 2020-07-09
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-23
Florida Limited Liability 2014-07-09

Date of last update: 02 May 2025

Sources: Florida Department of State