Entity Name: | RESTORIXHEALTH 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: | 04 May 2010 (15 years ago) |
Date of dissolution: | 27 Mar 2019 (6 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 27 Mar 2019 (6 years ago) |
Document Number: | M10000002011 |
FEI/EIN Number |
46-1616777
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 445 Hamilton Ave, Suite 800, 8th Floor, White Plains, NY, 10601, US |
Mail Address: | 445 Hamilton Ave, Suite 800, 8th Floor, White Plains, NY, 10601, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
RESTORIX HEALTH, INC. | Manager |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2019-03-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-02 | 445 Hamilton Ave, Suite 800, 8th Floor, White Plains, NY 10601 | - |
CHANGE OF MAILING ADDRESS | 2018-04-02 | 445 Hamilton Ave, Suite 800, 8th Floor, White Plains, NY 10601 | - |
LC NAME CHANGE | 2014-09-08 | RESTORIXHEALTH LLC | - |
MERGER | 2010-05-25 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000105215 |
Name | Date |
---|---|
LC Withdrawal | 2019-03-27 |
ANNUAL REPORT | 2019-03-23 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-02 |
ANNUAL REPORT | 2015-04-24 |
LC Name Change | 2014-09-08 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-03-26 |
ANNUAL REPORT | 2012-02-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State