Search icon

HEALTH OPTIONS RX LLC

Company Details

Entity Name: HEALTH OPTIONS RX LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Jun 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Aug 2017 (7 years ago)
Document Number: L17000121336
FEI/EIN Number 82-1747696
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

Agent

Name Role
TAX DEPOT HOLDING CORP. Agent

Manager

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

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000084493 MMJ CARE MD EXPIRED 2018-08-02 2023-12-31 No data 2300 N DIXIE HWY., STE. 101, BOCA RATON, FL, 33431
G17000071637 LEAFY DOCS EXPIRED 2017-06-30 2022-12-31 No data 3678 W OAKLAND PARK BLVD, FT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-21 220 SW Natura Ave, Deerfield Beach, FL 33441 No data
CHANGE OF MAILING ADDRESS 2023-04-21 220 SW Natura Ave, Deerfield Beach, FL 33441 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-21 220 SW Natura Ave, Deerfield Beach, FL 33441 No data
LC AMENDMENT 2017-08-16 No data No data
LC AMENDMENT 2017-08-01 No data No data

Documents

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State