Search icon

ABSOLUTE HEALTH AGENTS LLC - Florida Company Profile

Company Details

Entity Name: ABSOLUTE HEALTH AGENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ABSOLUTE HEALTH AGENTS 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: 13 Oct 2020 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Aug 2024 (8 months ago)
Document Number: L20000324443
FEI/EIN Number 85-3598973

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

Address: 1501 CORPORATE DRIVE, BOYNTON BEACH, FL, 33446, US
Mail Address: 1501 CORPORATE DRIVE, BOYNTON BEACH, FL, 33446, US
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SENCLAIR KEN Agent 1501 CORPORATE DRIVE, BOYNTON BEACH, FL, 33446
DASSURANCE AGENCE LLC Manager 1501 CORPORATE DRIVE, BOYNTON BEACH, FL, 33446

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000059702 MAJOR HEALTH ENROLLMENT CENTER ACTIVE 2024-05-06 2029-12-31 - 8142 BANPO BRIDGE WAY, DELRAY BEACH, FL, 33446

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-21 1501 CORPORATE DRIVE, BOYNTON BEACH, FL 33446 -
LC AMENDMENT 2024-08-21 - -
CHANGE OF MAILING ADDRESS 2024-08-21 1501 CORPORATE DRIVE, BOYNTON BEACH, FL 33446 -
REGISTERED AGENT ADDRESS CHANGED 2024-08-21 1501 CORPORATE DRIVE, BOYNTON BEACH, FL 33446 -
REINSTATEMENT 2022-01-14 - -
REGISTERED AGENT NAME CHANGED 2022-01-14 SENCLAIR, KEN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
LC Amendment 2024-08-21
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-23
REINSTATEMENT 2022-01-14
Florida Limited Liability 2020-10-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State