Search icon

HEALTHY FOOD EXPERTS 2500 LLC - Florida Company Profile

Company Details

Entity Name: HEALTHY FOOD EXPERTS 2500 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEALTHY FOOD EXPERTS 2500 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: 26 Apr 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Nov 2021 (3 years ago)
Document Number: L18000105644
FEI/EIN Number 82-5406741

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

Mail Address: 2500 SE FEDERAL HIGHWAY, STUART, FL, 34994, US
Address: 2500 SE FEDERAL HIGHWAY, STUART, FL, 34994
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HASAN RAKIBUL Agent 5192 NE 6TH AVENUE,, OAKLAND PARK, FL, 33334
HASAN RAKIBUL Manager 5325 NE 5TH AVENUE, OAKLAND PARK, FL, 33334
GYAWALI BALKRISHNA Vice President 902 SW ALCANTARA BLVD, PORT ST. LUCIE, FL, 34953
GYAWALI SWETA Secretary 902 SW ALCANTARA BLVD, PORT ST. LUCIE, FL, 34953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000093036 NAMASTE GRILL ACTIVE 2023-08-09 2028-12-31 - 2500 SE FEDERAL HIGHWAY, STUART, FL, 34994

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-09-13 HASAN, RAKIBUL -
REGISTERED AGENT ADDRESS CHANGED 2023-09-13 5192 NE 6TH AVENUE,, UNIT-831, OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 2023-05-09 2500 SE FEDERAL HIGHWAY, STUART, FL 34994 -
REINSTATEMENT 2021-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-06-25
AMENDED ANNUAL REPORT 2023-09-13
AMENDED ANNUAL REPORT 2023-08-09
ANNUAL REPORT 2023-05-09
ANNUAL REPORT 2022-02-10
REINSTATEMENT 2021-11-18
ANNUAL REPORT 2020-06-12
AMENDED ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2019-03-27
Florida Limited Liability 2018-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State