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. |
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 |
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 |
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 | - | - |
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