Search icon

HEALTHY HIRE HEALTHY RETIRE LLC - Florida Company Profile

Company Details

Entity Name: HEALTHY HIRE HEALTHY RETIRE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

HEALTHY HIRE HEALTHY RETIRE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Dec 2018 (6 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L18000284526
FEI/EIN Number 83-2740005

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

Address: 1540 SW 8th St, #1048, Boynton Beach, FL 33426
Mail Address: 1540 SW 8th St, #1048, Boynton Beach, FL 33426
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEGIONNAIRE HOLDINGS, LLC Agent -
Davenport, Chelsea R Manager 851 Wynndale Way, Lantana, FL 33462
LEMERE, THOMAS Manager 216 WELLESLEY DR., LAKE WORTH BEACH, FL 33460

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-12-28 1540 SW 8th St, #1048, Boynton Beach, FL 33426 -
CHANGE OF MAILING ADDRESS 2022-12-28 1540 SW 8th St, #1048, Boynton Beach, FL 33426 -
LC AMENDMENT 2022-10-11 - -
LC AMENDMENT 2021-12-27 - -
REGISTERED AGENT ADDRESS CHANGED 2021-07-02 851 Wynndale Way, Lantana, FL 33462 -
REINSTATEMENT 2021-07-02 - -
REGISTERED AGENT NAME CHANGED 2021-07-02 Legionnaire Holdings, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2019-03-04 - -

Documents

Name Date
ANNUAL REPORT 2023-01-18
LC Amendment 2022-10-11
ANNUAL REPORT 2022-03-07
LC Amendment 2021-12-27
REINSTATEMENT 2021-07-02
ANNUAL REPORT 2019-04-23
LC Amendment 2019-03-04
Florida Limited Liability 2018-12-11

Date of last update: 16 Feb 2025

Sources: Florida Department of State