Search icon

DELICIOUSLY HEALTHY, LLC - Florida Company Profile

Company Details

Entity Name: DELICIOUSLY HEALTHY, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 24 Oct 2008 (17 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: M08000004735
FEI/EIN Number 263578460

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

Address: 327 A - JOHN RINGLING BLVD, SARASOTA, FL, 34236
Mail Address: 327 A - JOHN RINGLING BLVD, SARASOTA, FL, 34236
ZIP code: 34236
County: Sarasota
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
PASTOR IRWIN Manager 435 L'AMBIANCE DRIVE, BLDG. 2, UNIT 606, LONG BOAT KEY, FL, 34228
PASTOR SCOTT Chief Operating Officer 3733 EAGLE HAMMOCK DR, SARASOTA, FL, 34240
PASTOR SCOTT DCOO Agent 3733 EAGLE HAMMOCK DR, SARASOTA, FL, 34240

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000072604 SARASOTA YOGURT COMPANY EXPIRED 2012-07-20 2017-12-31 - 327 A - JOHN RINGLING BLVD., SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-10-08 3733 EAGLE HAMMOCK DR, SARASOTA, FL 34240 -
REINSTATEMENT 2013-10-08 - -
CHANGE OF PRINCIPAL ADDRESS 2013-10-08 327 A - JOHN RINGLING BLVD, SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2013-10-08 327 A - JOHN RINGLING BLVD, SARASOTA, FL 34236 -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2009-10-14 PASTOR, SCOTT D, COO -
CANCEL ADM DISS/REV 2009-10-14 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
REINSTATEMENT 2013-10-08
ANNUAL REPORT 2012-06-25
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-06-02
REINSTATEMENT 2009-10-14
Foreign Limited 2008-10-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State