Search icon

HEALTHY N' FRESH LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HEALTHY N' FRESH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Dec 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2018 (7 years ago)
Document Number: L15000209401
FEI/EIN Number 81-0995057
Address: 3648 HENDERSON BLVD, TAMPA, FL, 33609, US
Mail Address: 3648 HENDERSON BLVD, TAMPA, FL, 33609, US
ZIP code: 33609
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDOVAL LISSETH Managing Member 3648 HENDERSON BLVD, TAMPA, FL, 33609
SANDOVAL LISSETH Agent 3648 HENDERSON BLVD, TAMPA, FL, 33609

Events

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 - -

Debts

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

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5553.00
Total Face Value Of Loan:
5553.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$7,777
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,777
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$7,823.45
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $7,772
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$5,553
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,553
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$5,600.62
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $5,553

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State