Entity Name: | HEALTHY N' FRESH LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
HEALTHY N' FRESH 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 Dec 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Oct 2018 (6 years ago) |
Document Number: | L15000209401 |
FEI/EIN Number |
81-0995057
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3648 HENDERSON BLVD, TAMPA, FL 33609 |
Mail Address: | 3648 HENDERSON BLVD, TAMPA, FL 33609 |
ZIP code: | 33609 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANDOVAL, LISSETH | Agent | 3648 HENDERSON BLVD, TAMPA, FL 33609 |
SANDOVAL, LISSETH | Managing Member | 3648 HENDERSON BLVD, TAMPA, FL 33609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-02-06 | 3648 HENDERSON BLVD, TAMPA, FL 33609 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-02 | 3648 HENDERSON BLVD, TAMPA, FL 33609 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-02 | SANDOVAL, LISSETH | - |
CHANGE OF MAILING ADDRESS | 2019-04-02 | 3648 HENDERSON BLVD, TAMPA, FL 33609 | - |
REINSTATEMENT | 2018-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2016-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC AMENDMENT | 2016-02-11 | - | - |
LC AMENDMENT | 2016-01-11 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000284640 | TERMINATED | 1000000890656 | HILLSBOROU | 2021-06-02 | 2041-06-09 | $ 343.25 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J18000714618 | TERMINATED | 1000000800782 | HILLSBOROU | 2018-10-22 | 2038-10-24 | $ 493.73 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J18000610352 | TERMINATED | 1000000795094 | HILLSBOROU | 2018-08-22 | 2038-08-29 | $ 1,430.21 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-07-25 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-04-02 |
REINSTATEMENT | 2018-10-19 |
ANNUAL REPORT | 2017-04-01 |
REINSTATEMENT | 2016-09-30 |
LC Amendment | 2016-02-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5373398400 | 2021-02-08 | 0455 | PPS | 3648 Henderson Blvd Ste B, Tampa, FL, 33609-4525 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6450267704 | 2020-05-01 | 0455 | PPP | 3648 HENDERSON BLVD, TAMPA, FL, 33609 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 19 Feb 2025
Sources: Florida Department of State