Entity Name: | WELLNESS & MOTION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WELLNESS & MOTION, 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: | 11 Apr 2008 (17 years ago) |
Date of dissolution: | 08 Jun 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Jun 2023 (2 years ago) |
Document Number: | L08000037049 |
FEI/EIN Number |
743258001
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1800 NORTH FEDERAL HIGHWAY, SUITE 205, POMPANO BEACH, 33062, UN |
Mail Address: | 1800 NORTH FEDERAL HIGHWAY, SUITE 205, POMPANO BEACH, FL, 33062, US |
ZIP code: | 33062 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NIRO-NAAR ANNIE | Managing Member | 5461 Grand Park Place, Boca Raton, FL, 33486 |
Naar Sylvain | Vice President | 1800 NORTH FEDERAL HIGHWAY, POMPANO BEACH, 33062 |
NAAR SYLVAIN | Agent | 5461 Grand Park Place, Boca Raton, FL, 33486 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-06-08 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-09 | 5461 Grand Park Place, Boca Raton, FL 33486 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-03 | 1800 NORTH FEDERAL HIGHWAY, SUITE 205, POMPANO BEACH 33062 UN | - |
CHANGE OF MAILING ADDRESS | 2016-04-03 | 1800 NORTH FEDERAL HIGHWAY, SUITE 205, POMPANO BEACH 33062 UN | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-06-08 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-07-14 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-05-23 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-03 |
ANNUAL REPORT | 2015-04-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State