Search icon

EQUILIBRE HEALTHY FOOD, LLC - Florida Company Profile

Company Details

Entity Name: EQUILIBRE HEALTHY FOOD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

EQUILIBRE HEALTHY FOOD, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 12 Mar 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Dec 2022 (2 years ago)
Document Number: L18000063558
FEI/EIN Number 83-0859728

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1807 N. ORANGE AVE., ORLANDO, FL 32804
Mail Address: 1807 N. ORANGE AVE., ORLANDO, FL 32804
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIM, NICE Agent 1204 SOUTH OSCEOLA AVE, Orlando, FL 32806
KIM, NICE Manager 1807 N. ORANGE AVE., ORLANDO, FL 32804

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000073387 EQUILIBRE ACTIVE 2023-06-16 2028-12-31 - 1807 N. ORANGE AVE, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-09 1204 SOUTH OSCEOLA AVE, Orlando, FL 32806 -
REINSTATEMENT 2022-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-03 1807 N. ORANGE AVE., ORLANDO, FL 32804 -
REINSTATEMENT 2021-10-03 - -
CHANGE OF MAILING ADDRESS 2021-10-03 1807 N. ORANGE AVE., ORLANDO, FL 32804 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-05-23 - -
REGISTERED AGENT NAME CHANGED 2020-05-23 KIM, NICE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000204212 ACTIVE 1000000984988 ORANGE 2024-03-20 2044-04-10 $ 6,074.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-20
REINSTATEMENT 2022-12-21
REINSTATEMENT 2021-10-03
REINSTATEMENT 2020-05-23
LC Amendment and Name Change 2018-06-08
Florida Limited Liability 2018-03-12

Date of last update: 17 Feb 2025

Sources: Florida Department of State