Entity Name: | PRO HEALTH LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PRO HEALTH 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: | 26 Sep 2014 (11 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L14000151023 |
FEI/EIN Number |
45-2321798
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2153 SE Hawthorne RD, Box 10, Gainesville, FL, 32641, US |
Mail Address: | PO BOX 232, Starke, FL, 32091, US |
ZIP code: | 32641 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NATUZZI JOHN | Manager | PO BOX 232, Starke, FL, 32091 |
NATUZZI JOHN | Agent | 2153 SE Hawthorne RD, Gainesville, FL, 32641 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000064427 | ALL EDUCATION JOBS | EXPIRED | 2019-06-04 | 2024-12-31 | - | PO BOX 302, ALACHUA, FL, 32616 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2021-07-15 | 2153 SE Hawthorne RD, Box 10, Gainesville, FL 32641 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-19 | 2153 SE Hawthorne RD, Box 10, Gainesville, FL 32641 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-19 | 2153 SE Hawthorne RD, Box 10, Gainesville, FL 32641 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2016-05-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-07-15 |
ANNUAL REPORT | 2020-05-19 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-04-20 |
Reinstatement | 2016-05-03 |
Florida Limited Liability | 2014-09-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State