Entity Name: | PHARMALIFE HEALTH INNOVATIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PHARMALIFE HEALTH INNOVATIONS, 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: |
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: | 17 Jun 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Oct 2019 (6 years ago) |
Document Number: | L15000105986 |
FEI/EIN Number |
47-4331004
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2951 Piedmont Rd, Suite B, Atlanta, GA, 30305, US |
Mail Address: | 2951 Piedmont Rd, Suite B, Atlanta, GA, 30305, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bogachek Michael | Mgr | 2951 Piedmont Rd, Suite B, Atlanta, GA, 30305 |
Heffron Keith | Agent | 2951 Piedmont Rd, Suite B, Atlanta, FL, 30305 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-02-05 | 12000 Biscayne Blvd, Suite 800, Miami, FL 33181 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-04 | 2951 Piedmont Rd, Suite B, Atlanta, GA 30305 | - |
CHANGE OF MAILING ADDRESS | 2023-01-04 | 2951 Piedmont Rd, Suite B, Atlanta, GA 30305 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-04 | 2951 Piedmont Rd, Suite B, Atlanta, FL 30305 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-16 | Heffron, Keith | - |
REINSTATEMENT | 2019-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2017-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-06-08 |
REINSTATEMENT | 2019-10-24 |
ANNUAL REPORT | 2018-02-28 |
REINSTATEMENT | 2017-09-29 |
ANNUAL REPORT | 2016-03-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State