Search icon

HEIDI'S FEEL GOOD FOODS, LLC - Florida Company Profile

Company Details

Entity Name: HEIDI'S FEEL GOOD FOODS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEIDI'S FEEL GOOD FOODS, 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: 22 Apr 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L19000109165
FEI/EIN Number 83-4589914

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

Address: 421 Cleveland str., CLEARWATER, FL, 33755, US
Mail Address: 2060 Marilyn st, 227, CLEARWATER, FL, 33765, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0001985092 615 CLEVELAND ST, CLEARWATER, FL, 33755 615 CLEVELAND ST, CLEARWATER, FL, 33755 7273143378

Filings since 2023-07-13

Form type C
File number 020-32613
Filing date 2023-07-13
File View File

Key Officers & Management

Name Role Address
WEGLER ROLAND Authorized Representative 306 N Jefferson st, CLEARWATER, FL, 33755
WEGLER CHRISTIANE Authorized Member 2060 Marilyn st, CLEARWATER, FL, 33765
Wegler Christiane Agent 2060 MARILYN ST, CLEARWATER, FL, FL, 33765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-09-29 - -
CHANGE OF MAILING ADDRESS 2021-09-29 421 Cleveland str., CLEARWATER, FL 33755 -
REGISTERED AGENT NAME CHANGED 2021-09-29 Wegler, Christiane -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-11-06 421 Cleveland str., CLEARWATER, FL 33755 -

Documents

Name Date
ANNUAL REPORT 2022-01-21
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-02-28
Florida Limited Liability 2019-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State