Search icon

SALUBRIOUS HEALTH NETWORK, L.L.C.

Company Details

Entity Name: SALUBRIOUS HEALTH NETWORK, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 10 Jul 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L14000109394
FEI/EIN Number 47-1879881
Address: 9526 Argyle Forest Blvd., Jacksonville, FL, 32222, US
Mail Address: 9526 Argyle Forest Blvd., Jacksonville, FL, 32222, US
ZIP code: 32222
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
L. COOPER EDWARNIQUE PDr. Agent 9526 Argyle Forest Blvd., Jacksonville, FL, 32222

Executive

Name Role Address
L. COOPER EDWARNIQUE PDr. Executive 9526 Argyle Forest Blvd., Jacksonville, FL, 32222

Authorized Person

Name Role Address
FRASER ALEXANDER J Authorized Person P.O. Box 5486, Deltona, FL, 32728

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000052561 SHN HEALTHCARE SERVICES EXPIRED 2016-05-26 2021-12-31 No data 478 E. ALTAMONTE DRIVE, #108-704, ALTAMONTE SPRINGS, FL, 32701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 9526 Argyle Forest Blvd., Ste. B2-408, Jacksonville, FL 32222 No data
CHANGE OF MAILING ADDRESS 2018-04-30 9526 Argyle Forest Blvd., Ste. B2-408, Jacksonville, FL 32222 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 9526 Argyle Forest Blvd., Ste. B2-408, Jacksonville, FL 32222 No data
REGISTERED AGENT NAME CHANGED 2017-04-30 L. COOPER, EDWARNIQUE P., Dr. No data
LC AMENDMENT 2016-05-27 No data No data

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
LC Amendment 2016-05-27
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-03-06
Florida Limited Liability 2014-07-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State