Search icon

WELLPELL, LLC - Florida Company Profile

Company Details

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

WELLPELL, 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: 04 Aug 2008 (17 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 31 May 2012 (13 years ago)
Document Number: L08000074801
FEI/EIN Number 262829951

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

Address: 5020 Clark Rd., Box # 423, SARASOTA, FL, 34233, US
Mail Address: 5020 Clark Rd., Box # 423, SARASOTA, FL, 34233, US
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PELLETZ MARC S Manager 5020 Clark Road, SARASOTA, FL, 34233
PELLETZ MARC S Agent 5020 Clark Rd., SARASOTA, FL, 34233

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-07-28 PELLETZ, MARC SCOTT -
REGISTERED AGENT ADDRESS CHANGED 2021-07-28 5020 Clark Rd., Box # 423, SARASOTA, FL 34233 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-18 5020 Clark Rd., Box # 423, SARASOTA, FL 34233 -
CHANGE OF MAILING ADDRESS 2018-02-18 5020 Clark Rd., Box # 423, SARASOTA, FL 34233 -
MERGER 2012-05-31 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000123109

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-07-28
AMENDED ANNUAL REPORT 2020-09-09
ANNUAL REPORT 2020-03-15
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-02-18
ANNUAL REPORT 2017-02-18
ANNUAL REPORT 2016-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State