Search icon

SOUTHERN HEALTHY HOMES AND BUSINESS LLC - Florida Company Profile

Company Details

Entity Name: SOUTHERN HEALTHY HOMES AND BUSINESS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHERN HEALTHY HOMES AND BUSINESS 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: 02 Apr 2015 (10 years ago)
Date of dissolution: 04 Aug 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Aug 2023 (2 years ago)
Document Number: L15000058172
FEI/EIN Number 47-3690021

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

Address: 797 Teague Trail, #4304, Lady Lake, FL, 32159, US
Mail Address: PO Box 1361, Wildwood, FL, 34785, US
ZIP code: 32159
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Filegar Heather Agent 797 Teague Trail, Lady Lake, FL, 32159
THE HEATHER A. FILEGAR TRUST Manager PO Box 1361, Wildwood, FL, 34785

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000061615 MY MOLD PRO ACTIVE 2022-05-17 2027-12-31 - PO BOX 1361, WILDWOOD, FL, 34785

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-08-04 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-07 797 Teague Trail, #4304, Lady Lake, FL 32159 -
CHANGE OF MAILING ADDRESS 2023-03-07 797 Teague Trail, #4304, Lady Lake, FL 32159 -
REGISTERED AGENT NAME CHANGED 2023-03-07 Filegar, Heather -
REGISTERED AGENT ADDRESS CHANGED 2023-03-07 797 Teague Trail, #4304, Lady Lake, FL 32159 -
LC STMNT OF RA/RO CHG 2022-04-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-08-04
ANNUAL REPORT 2023-03-07
CORLCRACHG 2022-04-28
ANNUAL REPORT 2022-03-24
AMENDED ANNUAL REPORT 2021-10-07
AMENDED ANNUAL REPORT 2021-07-31
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State