Entity Name: | THRIVE HEALTH LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THRIVE 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: |
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: | 01 Jul 2015 (10 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 26 Jan 2018 (7 years ago) |
Document Number: | L15000113956 |
FEI/EIN Number |
47-4470773
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5317 Avenal Dr, Lutz, FL, 33558, US |
Mail Address: | 5317 Avenal Dr, Lutz, FL, 33558, US |
ZIP code: | 33558 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OGBOKE KELLI J | Manager | 5317 Avenal Dr, Lutz, FL, 33558 |
OGBOKE CHRIS | Manager | 5317 Avenal Dr, Lutz, FL, 33558 |
OGBOKE KELLI J | Agent | 5317 Avenal Dr, Lutz, FL, 33558 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000137667 | THRIVE HEALTH | ACTIVE | 2023-11-09 | 2028-12-31 | - | 2003 LAKE HOWELL LANE, MAITLAND, FL, 32751 |
G18000017407 | HEALIANT | EXPIRED | 2018-02-01 | 2023-12-31 | - | 309 W RIO VISTA CT, TAMPA, FL, 33604 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-01-03 | 5317 Avenal Dr, Lutz, FL 33558 | - |
CHANGE OF MAILING ADDRESS | 2019-01-03 | 5317 Avenal Dr, Lutz, FL 33558 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-03 | 5317 Avenal Dr, Lutz, FL 33558 | - |
LC NAME CHANGE | 2018-01-26 | THRIVE HEALTH LLC | - |
REGISTERED AGENT NAME CHANGED | 2016-04-25 | OGBOKE, KELLI J | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-02-12 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-01-03 |
ANNUAL REPORT | 2018-02-28 |
LC Name Change | 2018-01-26 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State