Search icon

THE INTEGRATIVE HEALTH SOLUTION! LLC - Florida Company Profile

Company Details

Entity Name: THE INTEGRATIVE HEALTH SOLUTION! LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 20 Oct 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Oct 2011 (14 years ago)
Document Number: M05000005935
FEI/EIN Number 364573828

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

Address: 1119 MANN STREET, KISSIMMEE, FL, 34744
Mail Address: 1119 MANN STREET, KISSIMMEE, FL, 34744
ZIP code: 34744
County: Osceola
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MORALES JUAN C Managing Member 1119 MANN STREET, KISSIMMEE, FL, 34741
PENKOVA KATERINA Managing Member 1119 MANN STREET, KISSIMMEE, FL, 34744
MORALES JUAN C Agent 1119 MANN STREET, KISSIMMEE, FL, 34741

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000033187 IMMIGRATION HEALTH SOLUTION EXPIRED 2015-04-01 2020-12-31 - 5822 S SEMORAN BLVD, ORLANDO, FL, 32822
G12000029434 PANORAMA POLITICO EXPIRED 2012-03-26 2017-12-31 - 1119 MANN STREET, KISSIMMEE, FL, 34744
G10000027308 THERAWELL MEDICAL CENTER EXPIRED 2010-03-25 2015-12-31 - 1119 MANN STREET, KISSIMMEE, FL, 3471

Events

Event Type Filed Date Value Description
LC AMENDMENT 2011-10-06 - -
CHANGE OF PRINCIPAL ADDRESS 2009-05-01 1119 MANN STREET, KISSIMMEE, FL 34744 -
CHANGE OF MAILING ADDRESS 2009-05-01 1119 MANN STREET, KISSIMMEE, FL 34744 -
REGISTERED AGENT NAME CHANGED 2009-05-01 MORALES, JUAN C -
REGISTERED AGENT ADDRESS CHANGED 2009-05-01 1119 MANN STREET, KISSIMMEE, FL 34741 -

Documents

Name Date
ANNUAL REPORT 2024-07-12
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State