Search icon

SOUL QUEST NATURAL HEALING CENTER LLC - Florida Company Profile

Company Details

Entity Name: SOUL QUEST NATURAL HEALING CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUL QUEST NATURAL HEALING CENTER 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: 19 Jun 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L19000161811
FEI/EIN Number NOT APPLICABLE

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

Address: 1371 HANCOCK LONE PALM ROAD, ORLANDO, FL, 32828, US
Mail Address: 1371 HANCOCK LONE PALM ROAD, ORLANDO, FL, 32828, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROCKET LAWYER CORPORATE SERVICES LLC Agent -
YOUNG VERENA Authorized Member 1371 HANCOCK LONE PALM RD, ORLANDO, FL, 32828

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000125216 ORLANDO IV THERAPY EXPIRED 2019-11-22 2024-12-31 - 3855 AVALON PARK EAST BLVD, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-06-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2021-11-04 - -
REINSTATEMENT 2020-10-23 - -
REGISTERED AGENT NAME CHANGED 2020-10-23 ROCKET LAWYER CORPORATE SERVICES LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2023-06-08
LC Amendment 2021-11-04
ANNUAL REPORT 2021-03-15
REINSTATEMENT 2020-10-23
Florida Limited Liability 2019-06-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State