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. |
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 |
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 |
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 | - | - |
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