Entity Name: | HEALTH OPTIONS RX LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HEALTH OPTIONS RX 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: | 02 Jun 2017 (8 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 16 Aug 2017 (8 years ago) |
Document Number: | L17000121336 |
FEI/EIN Number |
82-1747696
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 220 SW Natura Ave, Deerfield Beach, FL, 33441, US |
Mail Address: | 220 SW Natura Ave, Deerfield Beach, FL, 33441, US |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HABLAK Margita | Manager | 220 SW Natura Ave, Deerfield Beach, FL, 33441 |
HABLAK JOHN | Manager | 220 SW Natura Ave, Deerfield Beach, FL, 33441 |
TAX DEPOT HOLDING CORP. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000084493 | MMJ CARE MD | EXPIRED | 2018-08-02 | 2023-12-31 | - | 2300 N DIXIE HWY., STE. 101, BOCA RATON, FL, 33431 |
G17000071637 | LEAFY DOCS | EXPIRED | 2017-06-30 | 2022-12-31 | - | 3678 W OAKLAND PARK BLVD, FT LAUDERDALE, FL, 33311 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-21 | 220 SW Natura Ave, Deerfield Beach, FL 33441 | - |
CHANGE OF MAILING ADDRESS | 2023-04-21 | 220 SW Natura Ave, Deerfield Beach, FL 33441 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-21 | 220 SW Natura Ave, Deerfield Beach, FL 33441 | - |
LC AMENDMENT | 2017-08-16 | - | - |
LC AMENDMENT | 2017-08-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-12 |
LC Amendment | 2017-08-16 |
LC Amendment | 2017-08-01 |
Florida Limited Liability | 2017-06-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4269957303 | 2020-04-29 | 0455 | PPP | 3678 W OAKLAND PARK BLVD, Ft Lauderdale, FL, 33311 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State