Search icon

PARTNERS IN WELLNESS, LLC - Florida Company Profile

Company Details

Entity Name: PARTNERS IN WELLNESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARTNERS IN WELLNESS, 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: 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: 01 Sep 2004 (21 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L04000064924
FEI/EIN Number NOT APPLICABLE

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

Address: Maximum Wellness Centers, 3079 E. Commercial Blvd, Fort Lauderdale, FL, 33308, US
Mail Address: Maximum Wellness Centers, 3079 E. Commercial Blvd, Fort Lauderdale, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEBB DAVID G Manager Maximum Wellness Centers, Fort Lauderdale, FL, 33308
WEBB DAVID G Agent Maximum Wellness Centers, Fort Lauderdale, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 Maximum Wellness Centers, 3079 E. Commercial Blvd, Suite 201, Fort Lauderdale, FL 33308 -
CHANGE OF MAILING ADDRESS 2015-04-30 Maximum Wellness Centers, 3079 E. Commercial Blvd, Suite 201, Fort Lauderdale, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 Maximum Wellness Centers, 3079 E. Commercial Blvd, Suite 201, Fort Lauderdale, FL 33308 -
CANCEL ADM DISS/REV 2009-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-23
REINSTATEMENT 2009-09-25
ANNUAL REPORT 2007-08-26
ANNUAL REPORT 2006-06-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State