Entity Name: | INSTITUTE FOR HEALTH AND WELLNESS L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INSTITUTE FOR HEALTH AND WELLNESS L.L.C. 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: | 01 Oct 2008 (17 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | L08000093326 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 611 S. FORT HARISON AVE. #231, CLEARWATER, FL, 33756, US |
Mail Address: | 611 S. FORT HARISON AVE. #231, CLEARWATER, FL, 33756, US |
ZIP code: | 33756 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EATON MONICA | Manager | 400 CLEVELAND ST, SUITE 800, CLEARWATER, FL, 33755 |
SCHRANCHER PETER | Managing Member | WADE HILL FARM, HILL STREET, CALMORE, SOUTHHAMPTON UK |
CHRISTENSEN RORI | Agent | 401 CLEVELAND STREET, STE 264, DOWNTOWN CLEARWATER, FL, 33755 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2013-05-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-11-30 | 401 CLEVELAND STREET, STE 264, DOWNTOWN CLEARWATER, FL 33755 | - |
LC AMENDMENT | 2010-11-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-11-30 | 611 S. FORT HARISON AVE. #231, CLEARWATER, FL 33756 | - |
CHANGE OF MAILING ADDRESS | 2010-11-30 | 611 S. FORT HARISON AVE. #231, CLEARWATER, FL 33756 | - |
REGISTERED AGENT NAME CHANGED | 2010-11-30 | CHRISTENSEN, RORI | - |
REINSTATEMENT | 2010-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-01-08 |
REINSTATEMENT | 2013-05-14 |
LC Amendment | 2010-11-30 |
REINSTATEMENT | 2010-10-27 |
LC Amendment | 2010-08-12 |
LC Amendment and Name Change | 2009-10-05 |
REINSTATEMENT | 2009-09-30 |
Florida Limited Liability | 2008-10-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State