Search icon

WELLNESS WATCHERS GLOBAL, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WELLNESS WATCHERS GLOBAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 18 Dec 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (10 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (10 months ago)
Document Number: L06000119925
FEI/EIN Number 205968354
Address: 990 S ROGERS CIR STE 3, BOCA RATON, FL, 33487
Mail Address: 990 S ROGERS CIR STE 3, BOCA RATON, FL, 33487
ZIP code: 33487
City: Boca Raton
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERGMAN ALAN Authorized Member 990 S Rogers Circle, Boca Raton, FL, 33487
- Agent -
CERVANTES ALFONSO JJR. Authorized Member 990 S Rogers Circle, Boca Raton, FL, 33487
MINTON DARREN Authorized Member 990 S Rogers Circle, Boca Raton, FL, 33487

Form 5500 Series

Employer Identification Number (EIN):
205968354
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
17
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-03 990 S ROGERS CIR STE 3, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2023-02-03 990 S ROGERS CIR STE 3, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 2023-02-03 VCORP SERVICES LLC -
LC AMENDMENT 2022-08-19 - -
LC AMENDMENT 2007-04-18 - -
LC AMENDMENT 2007-01-03 - -
CONVERSION 2006-12-18 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 700000061037

Documents

Name Date
ANNUAL REPORT 2023-05-01
Reg. Agent Change 2023-02-03
LC Amendment 2022-08-19
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-14

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
48898.00
Total Face Value Of Loan:
48898.00
Date:
2020-08-10
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:
-10000.00
Total Face Value Of Loan:
38574.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
84600.00
Total Face Value Of Loan:
84600.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$38,574
Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$38,574
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$38,971.37
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $38,574
Jobs Reported:
7
Initial Approval Amount:
$48,898
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$48,898
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$49,161.92
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $48,898

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State