Search icon

NATURAL HEALING OF CENTRAL FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: NATURAL HEALING OF CENTRAL FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NATURAL HEALING OF CENTRAL FLORIDA, 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: 27 Sep 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2020 (5 years ago)
Document Number: L18000230158
FEI/EIN Number 83-2069700

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

Address: 500 SW 10TH ST,, SUITE 107, OCALA, FL, 34471, US
Mail Address: 500 SW 10TH ST,, SUITE 107, OCALA, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Oliva Michael Manager 2402 Southeast 19th Circle, Ocala, FL, 34471
Oliva Christina Manager 2402 Southeast 19th Circle, Ocala, FL, 34471
OLIVA MICHAEL R Agent 500 SW 10TH ST,, OCALA, FL, 34471

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000095204 YOUR CBD STORE OF GAINESVILLE EXPIRED 2019-08-29 2024-12-31 - 1226 W. UNIVERSITY AVE, GAINESVILLE, FL, 32601
G19000003873 YOUR CBD STORE OF OCALA EXPIRED 2019-01-08 2024-12-31 - 500 SW 10TH ST SUITE 107, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-10-15 OLIVA, MICHAEL R -
REINSTATEMENT 2020-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT AND NAME CHANGE 2019-03-11 NATURAL HEALING OF CENTRAL FLORIDA, LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-02-10 500 SW 10TH ST,, SUITE 107, OCALA, FL 34471 -
CHANGE OF PRINCIPAL ADDRESS 2018-12-20 500 SW 10TH ST,, SUITE 107, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2018-12-20 500 SW 10TH ST,, SUITE 107, OCALA, FL 34471 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000737997 ACTIVE 1000001019881 MARION 2024-11-13 2044-11-20 $ 3,554.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J22000193138 TERMINATED 1000000921088 MARION 2022-04-13 2042-04-20 $ 2,282.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J21000644504 TERMINATED 1000000910523 MARION 2021-12-10 2041-12-15 $ 8,654.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J21000644512 TERMINATED 1000000910524 MARION 2021-12-10 2031-12-15 $ 1,547.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J21000173538 TERMINATED 1000000884618 MARION 2021-04-09 2041-04-14 $ 6,382.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J21000173553 TERMINATED 1000000884620 ALACHUA 2021-04-09 2041-04-14 $ 4,920.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J19000747459 TERMINATED 1000000847758 MARION 2019-11-06 2029-11-13 $ 727.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-07-17
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-03-23
REINSTATEMENT 2020-10-15
LC Amendment and Name Change 2019-03-11
ANNUAL REPORT 2019-02-10
Florida Limited Liability 2018-09-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5855847705 2020-05-01 0491 PPP 500 SW 10TH ST STE 107, OCALA, FL, 34471-0217
Loan Status Date 2024-05-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20816
Loan Approval Amount (current) 20816
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address OCALA, MARION, FL, 34471-0217
Project Congressional District FL-03
Number of Employees 6
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16036.75
Forgiveness Paid Date 2021-10-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State