Search icon

THRIVE HEALTH LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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