Search icon

MEDICAL WELLNESS SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: MEDICAL WELLNESS SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEDICAL WELLNESS SOLUTIONS, 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: 27 Sep 2007 (18 years ago)
Date of dissolution: 01 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Feb 2022 (3 years ago)
Document Number: L07000098798
FEI/EIN Number 261471332

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

Address: 188 BEACH BIKE WAY, SEACREST Beach, FL, 32461, US
Mail Address: 637 Cane Creek Lane, SYLACAUGA, AL, 35151, US
ZIP code: 32461
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORDON GENE N Manager 188 BEACH BIKE WAY, SEACREST, FL, 32413
GORDON Kadie D Managing Member 637 Cane Creek Lane, SYLACAUGA, AL, 35151
GORDON Gene N Agent 188 Beach Bike Way, Seacrest Beach, FL, 32461

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-01 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-08 188 Beach Bike Way, Seacrest Beach, FL 32461 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-10 188 BEACH BIKE WAY, SEACREST Beach, FL 32461 -
REINSTATEMENT 2016-04-12 - -
CHANGE OF MAILING ADDRESS 2016-04-12 188 BEACH BIKE WAY, SEACREST Beach, FL 32461 -
REGISTERED AGENT NAME CHANGED 2016-04-12 GORDON, Gene N -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC NAME CHANGE 2011-04-20 MEDICAL WELLNESS SOLUTIONS, LLC -
LC NAME CHANGE 2009-05-04 SOUTHERN ANESTHESIA SOLUTIONS, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-01
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-03-13
REINSTATEMENT 2016-04-12
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-03-12
LC Name Change 2011-04-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State