Search icon

MEDICINAL HONEY MIEL DE MARIOLA, LLC - Florida Company Profile

Company Details

Entity Name: MEDICINAL HONEY MIEL DE MARIOLA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEDICINAL HONEY MIEL DE MARIOLA, 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: 18 Sep 2014 (11 years ago)
Document Number: L14000146503
FEI/EIN Number NOT APPLICABLE

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

Address: 2 TWISTED OAK PL, PALM COAST, FL, 32137, US
Mail Address: 2 TWISTED OAK PL, PALM COAST, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABADA JOSE Managing Member 2 TWISTED OAK PL, PALM COAST, FL, 32137
CABADA JOSE Agent 2 TWISTED OAK PL, PALM COAST, FL, 32137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000060761 GREEN GAMING ACTIVE 2021-05-03 2026-12-31 - 2 TWISTED OAK PL, PALM COAST, FL, 32137
G14000100949 MEDICINAL HONEY EXPIRED 2014-10-03 2019-12-31 - 2 TWISTED OAK PL, PALM COAST, FL, 32137
G14000098455 MIRACLE HONEY EXPIRED 2014-09-26 2019-12-31 - 2 TWISTED OAK PL, PALM COAST, FL, 32137
G14000095982 SURFER'S EYE DROPS EXPIRED 2014-09-19 2019-12-31 - 2 TWISTED OAK PL, PALM COAST, FL, 32137

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-03-08

Date of last update: 02 May 2025

Sources: Florida Department of State