Search icon

ORIGIN HEALTH LLC

Company Details

Entity Name: ORIGIN HEALTH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 May 2017 (8 years ago)
Last Event: LC REVOCATION OF DISSOLUTION
Event Date Filed: 12 Mar 2024 (a year ago)
Document Number: L17000108348
FEI/EIN Number 82-1573223
Address: 35196 US HWY 19 N, PALM HARBOR, FL, 34683, US
Mail Address: 1846 Douglas Ave, Dunedin, FL, 34698, US
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LIVINGYOUNG CENTER 401(K) PLAN 2023 821573223 2024-05-07 ORIGIN HEALTH 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-12-28
Business code 621399
Sponsor’s telephone number 7277850375
Plan sponsor’s address 35196 US HIGHWAY 19 N, PALM HARBOR, FL, 34684

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-07
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
LIVINGYOUNG CENTER 401(K) PLAN 2022 821573223 2023-05-26 ORIGIN HEALTH 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-12-28
Business code 621399
Sponsor’s telephone number 7277850375
Plan sponsor’s address 35196 US HIGHWAY 19 N, PALM HARBOR, FL, 34684

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-26
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
LIVINGYOUNG CENTER 401(K) PLAN 2021 821573223 2022-06-01 ORIGIN HEALTH 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-12-28
Business code 621399
Sponsor’s telephone number 7277850375
Plan sponsor’s address 35196 US HIGHWAY 19 N, PALM HARBOR, FL, 34684

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-06-01
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
LIVINGYOUNG CENTER 401(K) PLAN 2020 821573223 2021-06-18 ORIGIN HEALTH 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-12-28
Business code 621399
Sponsor’s telephone number 7277850375
Plan sponsor’s address 35196 US HIGHWAY 19 N, PALM HARBOR, FL, 34684

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-06-18
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
LIVINGYOUNG CENTER 401(K) PLAN 2019 821573223 2020-06-28 ORIGIN HEALTH 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-12-28
Business code 621399
Plan sponsor’s address 35136 US HIGHWAY 19 N, PALM HARBOR, FL, 34684

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-06-28
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
REGISTERED AGENTS INC Agent

Manager

Name Role Address
ALINAT CARISSA B Manager 1846 DOUGLAS AVE, DUNEDIN, FL, 34698

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000101200 LIVING YOUNG CENTER ACTIVE 2017-09-07 2027-12-31 No data 35196 U.S. HIGHWAY 19 N, PALM HARBOR, FL, 34684

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-14 Registered Agents Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-14 7901 4th Street North, Suite 300, St. Petersburg, FL 33702 No data
LC REVOCATION OF DISSOLUTION 2024-03-12 No data No data
VOLUNTARY DISSOLUTION 2023-12-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 35196 US HWY 19 N, PALM HARBOR, FL 34683 No data
CHANGE OF MAILING ADDRESS 2019-01-28 35196 US HWY 19 N, PALM HARBOR, FL 34683 No data

Documents

Name Date
ANNUAL REPORT 2024-03-14
LC Revocation of Dissolution 2024-03-12
VOLUNTARY DISSOLUTION 2023-12-12
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-05-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State