Search icon

LIVE HEALTHY PRODUCTS, INC

Company Details

Entity Name: LIVE HEALTHY PRODUCTS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Dec 2007 (17 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P07000133034
FEI/EIN Number 261494602
Address: 416 Bienville Place, Greer, SC, 29650, US
Mail Address: 416 Bienville Place, Greer, SC, 29650, US
Place of Formation: FLORIDA

Agent

Name Role Address
PARRY ALLAN L Agent 1817 Atlantic Blvd, JACKSONVILLE, FL, 32207

President

Name Role Address
PARRY ALLAN L President 416 Bienville Place, Greer, SC, 29650

Secretary

Name Role Address
PARRY ALLAN L Secretary 416 Bienville Place, Greer, SC, 29650

Treasurer

Name Role Address
PARRY ALLAN L Treasurer 416 Bienville Place, Greer, SC, 29650

Director

Name Role Address
PARRY ALLAN L Director 416 Bienville Place, Greer, SC, 29650

Vice President

Name Role Address
PARRY MARIA K Vice President 416 Bienville Place, Greer, SC, 29650

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000099134 HCG ULTRA DIET DROPS EXPIRED 2010-10-28 2015-12-31 No data AVENUES MALL, 10300 SOUTHSIDE BLVD #530, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-20 416 Bienville Place, Greer, SC 29650 No data
CHANGE OF MAILING ADDRESS 2016-04-20 416 Bienville Place, Greer, SC 29650 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-20 1817 Atlantic Blvd, JACKSONVILLE, FL 32207 No data
AMENDMENT 2015-06-12 No data No data
REINSTATEMENT 2011-12-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-04-20
Amendment 2015-06-12
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-01-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State