Search icon

HEALTH EMPORIUM USA LLC - Florida Company Profile

Company Details

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

HEALTH EMPORIUM 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.
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: 11 Jul 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Aug 2014 (11 years ago)
Document Number: L14000109647
FEI/EIN Number 47-1333100

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

Address: 15789 Sweet Lemon Way, Winter Garden, FL, 34787, US
Mail Address: 15789 Sweet Lemon Way, Winter Garden, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEVES JULIO CEZAR S Director 15789 Sweet Lemon Way, Winter Garden, FL, 34787
NEVES JULIO CEZAR S President 15789 Sweet Lemon Way, Winter Garden, FL, 34787
NEVES JULIO CEZAR S Agent 15789 Sweet Lemon Way, Winter Garden, FL, 34787

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-03-11 - -
CHANGE OF PRINCIPAL ADDRESS 2020-08-20 15789 Sweet Lemon Way, Winter Garden, FL 34787 -
CHANGE OF MAILING ADDRESS 2020-08-20 15789 Sweet Lemon Way, Winter Garden, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2020-08-20 15789 Sweet Lemon Way, Winter Garden, FL 34787 -
REGISTERED AGENT NAME CHANGED 2015-02-26 NEVES, JULIO CEZAR S -
LC AMENDMENT 2014-08-18 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-22
AMENDED ANNUAL REPORT 2020-08-20
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-04-26

Date of last update: 03 May 2025

Sources: Florida Department of State