Search icon

YOUNG WOMEN HEALTHY LIVING, LLC - Florida Company Profile

Company Details

Entity Name: YOUNG WOMEN HEALTHY LIVING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YOUNG WOMEN HEALTHY LIVING, 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: 12 Nov 2014 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 03 Oct 2018 (7 years ago)
Document Number: L14000175560
FEI/EIN Number 84-4520658

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

Address: 5633 SHEER BLISS LOOP, LAND O LAKES, FL, 34639, US
Mail Address: 5633 SHEER BLISS LOOP, LAND O LAKES, FL, 34639, US
ZIP code: 34639
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHIKAZUNGA-MARTIN NAJA Authorized Member 5633 SHEER BLISS LOOP, LAND O LAKES, FL, 34639
CHIKAZUNGA-MARTIN NAJA Agent 5633 SHEER BLISS LOOP, LAND O LAKES, FL, 34639

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000020631 WORKPLACE WELLNESS RESULTS ACTIVE 2020-02-15 2025-12-31 - 5633 SHEER BLISS LOOP, LAND O LAKES, FL, 34639

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2018-10-03 YOUNG WOMEN HEALTHY LIVING, LLC -
LC STMNT OF RA/RO CHG 2014-12-04 - -
REGISTERED AGENT NAME CHANGED 2014-12-04 CHIKAZUNGA-MARTIN, NAJA -
REGISTERED AGENT ADDRESS CHANGED 2014-12-04 5633 SHEER BLISS LOOP, LAND O LAKES, FL 34639 -

Documents

Name Date
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-06
LC Name Change 2018-10-03
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State