Entity Name: | HEALTH CLUB LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HEALTH CLUB 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 21 Jul 2014 (11 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 03 Nov 2016 (8 years ago) |
Document Number: | L14000114364 |
FEI/EIN Number |
47-1400016
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1365 Beville Rd, Daytona Beach, FL, 32119, US |
Mail Address: | 1365 Beville Rd, Daytona Beach, FL, 32119, US |
ZIP code: | 32119 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
XUE HONGMEI | Managing Member | 1365 Beville Rd, Daytona Beach, FL, 32119 |
XUE HONGMEI | Agent | 1365 Beville Rd, Daytona Beach, FL, 32119 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000020094 | KAMISA FOOT REFLEXOLOGY | ACTIVE | 2021-02-10 | 2026-12-31 | - | 257-A COMMERCIAL BLVD, LAUDERDALE BY THE SEA, FL, 33308 |
G16000052154 | BODY & FOOT MASSAGE | EXPIRED | 2016-05-09 | 2021-12-31 | - | 170 S YONGE ST, ORMOND BEACH, FL, 32174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-04-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-10 | 1365 Beville Rd, Daytona Beach, FL 32119 | - |
CHANGE OF MAILING ADDRESS | 2019-02-10 | 1365 Beville Rd, Daytona Beach, FL 32119 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-10 | 1365 Beville Rd, Daytona Beach, FL 32119 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-29 | XUE, HONGMEI | - |
LC AMENDMENT | 2016-11-03 | - | - |
LC DISSOCIATION MEM | 2015-01-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-03-27 |
LC Amendment | 2016-11-03 |
ANNUAL REPORT | 2016-02-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State