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. |
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 |
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 |
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 | - |
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