Search icon

MISSION WELLNESS, LLC - Florida Company Profile

Company Details

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

MISSION 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.
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: 28 Apr 2008 (17 years ago)
Date of dissolution: 03 Dec 2013 (11 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 03 Dec 2013 (11 years ago)
Document Number: L08000042045
FEI/EIN Number 262487385

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

Address: 1217 SE 47TH TERRACE, CAPE CORAL, FL, 33904, US
Mail Address: 1217 SE 47TH TERRACE, CAPE CORAL, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYNETTE PRITCHARD N Managing Member 1217 SE 47TH TERRACE, CAPE CORAL, FL, 33904
LYNETTE PRITCHARD N Agent 1217 SE 47TH TERRACE, CAPE CORAL, FL, 33904

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08140700113 BACK TO NATURE ORGANIC MARKET EXPIRED 2008-05-19 2013-12-31 - 12800 UNIVERSITY DRIVE, SUITE 380, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2013-12-03 - -
REINSTATEMENT 2010-12-14 - -
CHANGE OF PRINCIPAL ADDRESS 2010-12-14 1217 SE 47TH TERRACE, CAPE CORAL, FL 33904 -
REGISTERED AGENT ADDRESS CHANGED 2010-12-14 1217 SE 47TH TERRACE, CAPE CORAL, FL 33904 -
CHANGE OF MAILING ADDRESS 2010-12-14 1217 SE 47TH TERRACE, CAPE CORAL, FL 33904 -
REGISTERED AGENT NAME CHANGED 2010-12-14 LYNETTE, PRITCHARD N -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
LC Voluntary Dissolution 2013-12-03
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-01-24
ANNUAL REPORT 2011-01-31
REINSTATEMENT 2010-12-14
ANNUAL REPORT 2009-12-07
ANNUAL REPORT 2009-04-06
Florida Limited Liability 2008-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State