Search icon

SIMPLE RELIEF WELLNESS CENTER LLC - Florida Company Profile

Company Details

Entity Name: SIMPLE RELIEF WELLNESS CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIMPLE RELIEF WELLNESS CENTER LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 04 Jun 2004 (21 years ago)
Document Number: L04000042962
FEI/EIN Number 201196405

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

Address: 2801 Fruitville Road, SARASOTA, FL, 34237, US
Mail Address: 2801 Fruitville Road, SARASOTA, FL, 34237, US
ZIP code: 34237
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALEN JOSEPH SDC Managing Member 2801 Fruitville Road, SARASOTA, FL, 34237
BALEN JOSEPH SDC Agent 2801 Fruitville Road, SARASOTA, FL, 34237

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000095803 MASSAGE ELEMENT EXPIRED 2011-09-28 2016-12-31 - 625 NORTH WASHINGTON BLVD, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-16 2801 Fruitville Road, Suite 100, SARASOTA, FL 34237 -
CHANGE OF PRINCIPAL ADDRESS 2021-07-21 2801 Fruitville Road, suite 100, SARASOTA, FL 34237 -
CHANGE OF MAILING ADDRESS 2021-07-21 2801 Fruitville Road, suite 100, SARASOTA, FL 34237 -
REGISTERED AGENT NAME CHANGED 2013-01-21 BALEN, JOSEPH S, DC -

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State