Search icon

LIVIN' HEALTHY, LLC - Florida Company Profile

Company Details

Entity Name: LIVIN' HEALTHY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

LIVIN' HEALTHY, 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: 20 Jul 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 31 May 2016 (9 years ago)
Document Number: L15000124092
FEI/EIN Number 47-4564320

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

Address: 1600 SW 87th Ct, Miami, FL 33165
Mail Address: 1600 SW 87th Ct, Miami, FL 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNIGGE, THOMAS Agent 1600 SW 87th Ct, Miami, FL 33165
KNIGGE, THOMAS Manager 1600 SW 87th CT, MIAMI, FL 33165
KNIGGE, THOMAS President 1600 SW 87th CT, MIAMI, FL 33165

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000124180 ALLERLOGICS ACTIVE 2022-10-04 2027-12-31 - 1600 SW 87TH CT, MIAMI, FL, 33165
G22000086489 LIVIN' HEALTHY LLC ACTIVE 2022-07-21 2027-12-31 - 1600 SW 87TH CT, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-21 KNIGGE, THOMAS -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 1600 SW 87th Ct, Miami, FL 33165 -
CHANGE OF MAILING ADDRESS 2018-04-30 1600 SW 87th Ct, Miami, FL 33165 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 1600 SW 87th Ct, Miami, FL 33165 -
LC AMENDMENT 2016-05-31 - -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
LC Amendment 2016-05-31
ANNUAL REPORT 2016-05-01

Date of last update: 20 Feb 2025

Sources: Florida Department of State