Search icon

EQHEALTH ADVISEWELL, INC. - Florida Company Profile

Company Details

Entity Name: EQHEALTH ADVISEWELL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
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: 03 Sep 2009 (16 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: F09000003606
FEI/EIN Number 721081340

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

Address: 8440 Jefferson Highway, Suite 101, BATON ROUGE, LA, 70809, US
Mail Address: 8440 Jefferson Highway, Suite 101, BATON ROUGE, LA, 70809, US
Place of Formation: LOUISIANA

Key Officers & Management

Name Role Address
Clesi Bret Mr. Director 1510 Eleonore Street, New Orleans, LA, 70115
Burns Patrick Director 8440 Jefferson Highway, BATON ROUGE, LA, 70809
Jouandot Charles Director 8440 Jefferson Highway, BATON ROUGE, LA, 70809
Mitchum G. Larry Mr. Director 8440 Jefferson Highway, BATON ROUGE, LA, 70809
Golemi Glen J President 8440 Jefferson Highway, BATON ROUGE, LA, 70809
EQHEALTH SOLUTIONS, INC. FLORIDA DIVISION Agent 5431 Beaumont Center Blvd., TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
NAME CHANGE AMENDMENT 2021-08-24 EQHEALTH ADVISEWELL, INC. -
REGISTERED AGENT ADDRESS CHANGED 2021-02-10 5431 Beaumont Center Blvd., TAMPA, FL 33634 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-10 8440 Jefferson Highway, Suite 101, BATON ROUGE, LA 70809 -
CHANGE OF MAILING ADDRESS 2018-04-10 8440 Jefferson Highway, Suite 101, BATON ROUGE, LA 70809 -
AMENDMENT 2013-05-20 - AFFIDAVIT TO CHANGE/ADD OFFICERS AN D DIRECTORS
REGISTERED AGENT NAME CHANGED 2012-03-27 EQHEALTH SOLUTIONS, INC. FLORIDA DIVISION -

Documents

Name Date
Name Change 2021-08-24
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-09-03
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-02-19
Amendment 2013-05-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State