Search icon

HEALTH CLUB LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
XUE HONGMEI Managing Member 1365 Beville Rd, Daytona Beach, FL, 32119
XUE HONGMEI Agent 1365 Beville Rd, Daytona Beach, FL, 32119

Fictitious Names

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

Events

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 - -

Documents

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