Search icon

BROWNSTONE WELLNESS, L.L.C. - Florida Company Profile

Company Details

Entity Name: BROWNSTONE WELLNESS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BROWNSTONE WELLNESS, 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: 26 Sep 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L07000098382
FEI/EIN Number APPLIED FOR

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

Address: 2429 BENJAMIN DRIVE, KISSIMMEE, FL, 34744
Mail Address: 2429 BENJAMIN DRIVE, KISSIMMEE, FL, 34744
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVID FLORINDA Managing Member 2429 BENJAMIN DRIVE, KISSIMMEE, FL, 34744
DAVID FLORINDA E Managing Member 2429 BENJAMIN DRIVE, KISSIMMEE, FL, 34744
david florinda E Agent 2429 BENJAMIN DRIVE, KISSIMMEE, FL, 34744

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000025780 BROWNSTONE WELLNESS ASSISTED LIVING FACILITY EXPIRED 2011-03-11 2016-12-31 - 2429 BENJAMIN DRIVE, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-04-29 david, florinda E -

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State