Search icon

RADIANT MIND AND BODY LLC - Florida Company Profile

Company Details

Entity Name: RADIANT MIND AND BODY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RADIANT MIND AND BODY 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: 25 Apr 2007 (18 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L07000043865
FEI/EIN Number 208951112

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

Address: 1719 SW 23rd ST, Ft Lauderdale, FL, 33315, US
Mail Address: 752 W End Ave, New York, NY, 10025, US
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WECKSTEIN STACEY Manager 752 W End Ave, New York, NY, 10025
WECKSTEIN STACEY Agent 1719 SW 23rd ST, Ft Lauderdale, FL, 33315

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-06-13 1719 SW 23rd ST, Ft Lauderdale, FL 33315 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-21 1719 SW 23rd ST, Ft Lauderdale, FL 33315 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-21 1719 SW 23rd ST, Ft Lauderdale, FL 33315 -
REINSTATEMENT 2013-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-04-09 - -
PENDING REINSTATEMENT 2012-04-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-28
AMENDED ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-02
REINSTATEMENT 2013-10-04
REINSTATEMENT 2012-04-09
ANNUAL REPORT 2009-03-26

Date of last update: 02 May 2025

Sources: Florida Department of State