Search icon

PRO HEALTH LLC - Florida Company Profile

Company Details

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

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

Key Officers & Management

Name Role Address
NATUZZI JOHN Manager PO BOX 232, Starke, FL, 32091
NATUZZI JOHN Agent 2153 SE Hawthorne RD, Gainesville, FL, 32641

Fictitious Names

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

Events

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 - -

Documents

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