Entity Name: | INTEGRATIVE HEALTH & WELLNESS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INTEGRATIVE HEALTH & WELLNESS, 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: |
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: | 10 Apr 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Jun 2010 (15 years ago) |
Document Number: | L08000036389 |
FEI/EIN Number |
262382882
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6700 SW 58TH COURT, DAVIE, FL, 33314, US |
Mail Address: | 6700 SW 58TH COURT, DAVIE, FL, 33314, US |
ZIP code: | 33314 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAFFERTY LYNN A | Managing Member | 6700 SW 58TH COURT, DAVIE, FL, 33314 |
LAFFERTY LYNN | Agent | 6700 SW 58TH COURT, DAVIE, FL, 33314 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000048630 | DR LYNN LAFFERTY | ACTIVE | 2020-05-03 | 2025-12-31 | - | 6700 SW 58TH CT, DAVIE, FL, 33314 |
G20000036249 | INTEGRATIVE HEALTH EDUCATION | ACTIVE | 2020-03-28 | 2025-12-31 | - | 6700 SW 58TH CT, DAVIE, FL, 33314 |
G08106900100 | INTEGRATIVE HEALTH AND WELLNESS | EXPIRED | 2008-04-14 | 2013-12-31 | - | 4715 HOLLY DRIVE, TAMARAC, FL, 33319 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-04-12 | 6700 SW 58TH COURT, DAVIE, FL 33314 | - |
CHANGE OF MAILING ADDRESS | 2013-04-12 | 6700 SW 58TH COURT, DAVIE, FL 33314 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-12 | 6700 SW 58TH COURT, DAVIE, FL 33314 | - |
REGISTERED AGENT NAME CHANGED | 2012-08-28 | LAFFERTY, LYNN | - |
REINSTATEMENT | 2010-06-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-08-10 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State