Search icon

WELL PRODUCTIVITY, LLC - Florida Company Profile

Company Details

Entity Name: WELL PRODUCTIVITY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WELL PRODUCTIVITY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Mar 2008 (17 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 04 Dec 2023 (a year ago)
Document Number: L08000032288
FEI/EIN Number 262330930

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

Address: 1417 55th Street N, St. Petersburg, FL, 33710, US
Mail Address: P.O. Box 10916, St. Petersburg, FL, 33733-0916, US
ZIP code: 33710
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATINO JOSE E Manager 1417 55th Street N, St. Petersburg, FL, 33710
PATINO GUILLERMO L Manager 1417 55th Street N, St. Petersburg, FL, 33710
TERAN OSCAR Manager 1417 55TH STREET N, ST. PETERSBURG, FL, 33710
TORO HARRY D Agent 1417 55th Street N, St. Petersburg, FL, 33710

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2023-12-04 WELL PRODUCTIVITY, LLC -
LC AMENDMENT AND NAME CHANGE 2023-09-29 PURE NANO SCIENCE, LLC -
CHANGE OF PRINCIPAL ADDRESS 2023-01-12 1417 55th Street N, St. Petersburg, FL 33710 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-12 1417 55th Street N, St. Petersburg, FL 33710 -
CHANGE OF MAILING ADDRESS 2018-01-15 1417 55th Street N, St. Petersburg, FL 33710 -
REGISTERED AGENT NAME CHANGED 2010-04-28 TORO, HARRY D -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-09
LC Name Change 2023-12-04
LC Amendment and Name Change 2023-09-29
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State