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