Search icon

SIONE WELLNESS CENTER, LLC - Florida Company Profile

Company Details

Entity Name: SIONE WELLNESS CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIONE 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: 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: 17 Nov 2004 (21 years ago)
Date of dissolution: 26 Aug 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Aug 2023 (2 years ago)
Document Number: L04000083164
FEI/EIN Number 208683111

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

Address: 710 W Princeston St,, Suite C, Orlando, FL, 32804, US
Mail Address: 2210 Utopian Drive E, Clearwater, FL, 33763, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WESTERVELT LUCIENNE Manager 2210 Utopian Drive E, Clearwater, FL, 33763
WESTERVELT FLOYD Managing Member 2210 Utopian Drive E, Clearwater, FL, 33763
WESTERVELT LUCIENNE Agent 2210 Utopian Drive E, Clearwater, FL, 33763

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-08-26 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-11 710 W Princeston St,, Suite C, Orlando, FL 32804 -
CHANGE OF MAILING ADDRESS 2018-04-12 710 W Princeston St,, Suite C, Orlando, FL 32804 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-12 2210 Utopian Drive E, 104, Clearwater, FL 33763 -
LC NAME CHANGE 2009-02-16 SIONE WELLNESS CENTER, LLC -
LC AMENDMENT AND NAME CHANGE 2009-01-08 HOLISTIC CLEANSING CENTER, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-08-26
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-03-20

USAspending Awards / Financial Assistance

Date:
2020-05-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5538.00
Total Face Value Of Loan:
5538.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5538
Current Approval Amount:
5538
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 02 May 2025

Sources: Florida Department of State