Search icon

WHOLE HEALTH, L.L.C. - Florida Company Profile

Company Details

Entity Name: WHOLE HEALTH, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WHOLE HEALTH, L.L.C. 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: 20 Jul 2005 (20 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L05000071297
FEI/EIN Number 203173905

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

Address: 1801 ne 123, suite 314, miami, FL, 33181, US
Mail Address: 1801 ne 123, suite 314, miami, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEANNOT PERVENS Manager 1801 ne 123, miami, FL, 33181
JEANNOT PERVENS Agent 1801 NE 123RD, MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-12-21 - -
CHANGE OF PRINCIPAL ADDRESS 2023-12-21 1801 ne 123, suite 314, miami, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2023-12-21 1801 NE 123RD, Suite 314, MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2023-12-21 1801 ne 123, suite 314, miami, FL 33181 -
REGISTERED AGENT NAME CHANGED 2023-12-21 JEANNOT, PERVENS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
REINSTATEMENT 2023-12-21
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1657738007 2020-06-22 0455 PPP 402 6TH AVE, DELRAY BEACH, FL, 33483-5231
Loan Status Date 2022-01-12
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 196647
Loan Approval Amount (current) 196647
Undisbursed Amount 0
Franchise Name -
Lender Location ID 111901
Servicing Lender Name LendingClub Bank, National Association
Servicing Lender Address 2701 N Thanksgiving Way, LEHI, UT, 84043
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DELRAY BEACH, PALM BEACH, FL, 33483-5231
Project Congressional District FL-22
Number of Employees 16
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 111901
Originating Lender Name LendingClub Bank, National Association
Originating Lender Address LEHI, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Mar 2025

Sources: Florida Department of State