Search icon

HEALTHY FOOD EXPERTS LLC

Company Details

Entity Name: HEALTHY FOOD EXPERTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 25 Apr 2016 (9 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L16000080078
FEI/EIN Number 81-1707212
Address: 2500 SE Federal Highway, STUART, FL, 34994, US
Mail Address: 2500 Se federal highway, STUART, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
SOPKO JIM Agent 2300 se monterey rd, STUART, FL, 34996

mana

Name Role Address
thapa Ramesh mana 2500 SE federal highway, Stuart, FL, 34994

Auth

Name Role Address
Poudel Surjala Auth 2500 SE Federal highway, STUART, FL, 34994
Ghimire Sushila Auth 2500 SE Federal highway, Stuart, FL, 34994

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000072379 NAMASTE GRILL EXPIRED 2016-07-21 2021-12-31 No data 333 SE OCEAN BLVD, STUART, FL, 34994

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-01 2500 SE Federal Highway, STUART, FL 34994 No data
CHANGE OF MAILING ADDRESS 2018-04-01 2500 SE Federal Highway, STUART, FL 34994 No data
REGISTERED AGENT ADDRESS CHANGED 2016-06-10 2300 se monterey rd, ste 100, STUART, FL 34996 No data
REGISTERED AGENT NAME CHANGED 2016-06-10 SOPKO, JIM No data
LC AMENDMENT 2016-06-10 No data No data
LC AMENDMENT 2016-05-31 No data No data

Court Cases

Title Case Number Docket Date Status
AMGUARD INSURANCE COMPANY VS HEALTHY FOOD EXPERTS, LLC 4D2022-1519 2022-06-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432018CA000496

Parties

Name AMGUARD INSURANCE COMPANY
Role Appellant
Status Active
Representations Charles L. Dewrell, Julius F. Parker, III
Name HEALTHY FOOD EXPERTS LLC
Role Appellee
Status Active
Representations Matthew Struble, Christine M. Deis
Name Hon. Gary L. Sweet
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-04-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-03-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-12-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Amguard Insurance Company
Docket Date 2022-12-09
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Amguard Insurance Company
Docket Date 2022-11-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Healthy Food Experts, LLC
Docket Date 2022-11-09
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Healthy Food Experts, LLC
Docket Date 2022-11-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Healthy Food Experts, LLC
Docket Date 2022-11-02
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Amguard Insurance Company
Docket Date 2022-08-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 1,950 PAGES
On Behalf Of Clerk - Martin
Docket Date 2022-08-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's July 26, 2022 motion for extension of time is granted, and appellant shall serve the initial brief within ninety (90) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above–styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-07-27
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Healthy Food Experts, LLC
Docket Date 2022-07-27
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXTENSION
On Behalf Of Healthy Food Experts, LLC
Docket Date 2022-07-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Amguard Insurance Company
Docket Date 2022-07-26
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Amguard Insurance Company
Docket Date 2022-06-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-06-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-06-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Amguard Insurance Company
Docket Date 2022-10-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN**
On Behalf Of Amguard Insurance Company
Docket Date 2023-03-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellee’s November 9, 2022 motion for appellate attorney's fees is granted pursuant to Florida Statute Section 627.428. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2022-11-01
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant's October 31, 2022 initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2022-06-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Healthy Food Experts, LLC
Docket Date 2022-06-06
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-07-11
LC Amendment 2016-06-10
LC Amendment 2016-05-31
Florida Limited Liability 2016-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State