Search icon

WELLNESS PROGRAM SERVICES LLC

Company Details

Entity Name: WELLNESS PROGRAM SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 10 Oct 2008 (16 years ago)
Date of dissolution: 01 Sep 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Sep 2021 (3 years ago)
Document Number: L08000096252
FEI/EIN Number 35-2551521
Address: 1994 E Sunrise Blvd, Fort Lauderdale, FL, 33304, US
Mail Address: 1994 E Sunrise Blvd, Fort Lauderdale, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
FRANKEN CHARLES DEsq. Agent 600 S Pine Island Rd, Fort Lauderdale, FL, 33324

Managing Member

Name Role Address
TARADAY JEFFREY Managing Member 1994 E Sunrise Blvd, Fort Lauderdale, FL, 33304

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000010940 TRUSII EXPIRED 2016-01-29 2021-12-31 No data 18331 PINES BLVD, BLDG 125, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-09-01 No data No data
CHANGE OF MAILING ADDRESS 2021-04-30 1994 E Sunrise Blvd, BLDG #185, Fort Lauderdale, FL 33304 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 1994 E Sunrise Blvd, BLDG #185, Fort Lauderdale, FL 33304 No data
LC AMENDMENT 2019-05-03 No data No data
LC AMENDMENT 2018-12-12 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-26 600 S Pine Island Rd, #203, Fort Lauderdale, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2018-02-26 FRANKEN, CHARLES D, Esq. No data
LC AMENDMENT 2017-09-13 No data No data
LC AMENDMENT 2017-08-25 No data No data
LC AMENDMENT 2017-02-20 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000084998 ACTIVE 1000000916089 BROWARD 2022-02-14 2042-02-16 $ 1,985.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158
J22000027054 ACTIVE 19-24431 CA (12) BROWARD CIRCUIT COURT 2021-12-15 2027-01-19 $43687.38 CHAPEL TRAIL ASSOCIATES, LLC.,, 21011 JOHNSON STREET, PEMBROKE PINES, FL 33029

Court Cases

Title Case Number Docket Date Status
OFFICE OF THE ATTORNEY GENERAL, STATE OF FLORIDA, DEPARTMENT OF LEGAL AFFAIRS, Appellant(s) v. WELLNESS PROGRAM SERVICES, LLC, et al., Appellee(s). 4D2024-0484 2024-02-27 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21015440

Parties

Name Office of the Attorney General
Role Appellant
Status Active
Representations Gaetano Parrinello, Sasha Funk Granai, Josie Adelle Warren, Pooneh Sarah Charkhian-Martinez, Michelle Moore
Name WELLNESS PROGRAM SERVICES LLC
Role Appellee
Status Active
Name Mariano Piompino
Role Appellee
Status Active
Name CHRISTOPHER KENNEDY INC.
Role Appellee
Status Active
Representations Scott James Edwards
Name Jeffrey Taraday
Role Appellee
Status Active
Representations Scott James Edwards
Name Hon. Jack Ben Tuter, Jr.
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-04
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Broward Clerk
Docket Date 2024-02-27
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-03-05
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of Broward Clerk
Docket Date 2024-06-19
Type Response
Subtype Response
Description RESPONSE TO CLERK'S JUNE 11, 2024 NOTICE OF INABILTIY TO COMPLETE THE SUPPLEMNTAL RECORD; AND SECOND MOTION TO SUPPLEMENT THE RECORD ON APPEAL; AND SECOND REQUEST FOR EXTENSION OF TIME TO FILE THE INITIAL BRIE
Docket Date 2024-06-14
Type Order
Subtype Order to File Response
Description Order to File Response
View View File
Docket Date 2024-11-19
Type Notice
Subtype Notice
Description Plaintiff's certificate of service of the order on motion to withdraw.
On Behalf Of Office of the Attorney General
View View File
Docket Date 2024-10-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Second Supplement to Motion to Withdraw as Attorney
Docket Date 2024-10-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Supplement to 5/30/24 Motion to Withdraw as Counsel
Docket Date 2024-09-20
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 90 Days to December 18, 2024
Docket Date 2024-09-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Wellness Program Services, LLC
Docket Date 2024-08-21
Type Brief
Subtype Initial Brief
Description Initial Brief
View View File
Docket Date 2024-07-26
Type Record
Subtype Transcript
Description Transcript - 1,533 pages
On Behalf Of Broward Clerk
Docket Date 2024-07-24
Type Record
Subtype Exhibits
Description See Notice of Electronic Transmission
Docket Date 2024-07-18
Type Record
Subtype Record on Appeal
Description Record on Appeal pgs 5,955-8,304
On Behalf Of Broward Clerk
Docket Date 2024-07-18
Type Notice
Subtype Notice of Electronic Transmission
Description Notice of Electronic Transmission
On Behalf Of Broward Clerk
Docket Date 2024-07-03
Type Order
Subtype Order on Motion For Clarification
Description ORDERED that Appellant's July 1, 2024 motion for clarification is granted. The May 21, 2024 order granting a ninety (90) day extension of time from that date for Appellant to serve the initial brief is the controlling document and the initial brief is due ninety (90) days from that order, plus any applicable automatic extension granted pursuant to Florida Rule of Appellate Procedure 9.300(b) relating to extensions of time for preparation of the record or filing the transcript of proceedings. The thirty (30) days noted in the June 21, 2024 order granting Appellant's request for extension of time is subsumed by the prior extension.
View View File
Docket Date 2024-07-01
Type Motions Other
Subtype Motion for Clarification of Order
Description Motion for Clarification of Order
Docket Date 2024-06-21
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order on Motion to Supplement Record & EOT/Toll Briefing
View View File
Docket Date 2024-06-11
Type Notice
Subtype Notice of Inability
Description NOTICE OF INABILITY TO COMPLETE THE SUPPLEMENTAL RECORD
On Behalf Of Broward Clerk
Docket Date 2024-05-31
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
Docket Date 2024-05-21
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order on Motion to Supplement Record & EOT/Toll Briefing
View View File
Docket Date 2024-04-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-04-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2024-04-05
Type Record
Subtype Record on Appeal
Description Record on Appeal--5948 pages
On Behalf Of Broward Clerk
Docket Date 2024-03-07
Type Miscellaneous Document
Subtype Pay Cross Notice Filing Fee-295
Description Pay Cross Notice Filing Fee-295
View View File
Docket Date 2025-01-08
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss Cross Appeal
View View File
Docket Date 2025-01-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2025-01-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance and Designation of Email Address
On Behalf Of Jeffrey Taraday
View View File
Docket Date 2024-11-01
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description The motion of Justin C. Carlin, Esq., counsel for Appellees, to withdraw as counsel is granted. Accordingly, it is ORDERED that (1) this appeal is stayed for twenty (20) days from the date of this order so that new counsel, if desired, may be obtained; (2) this stay will be automatically lifted if substitute counsel files a notice of appearance prior to the end of the 20-day abatement period; (3) if no counsel has filed a notice of appearance within twenty (20) days, all filings shall be sent to Christopher C. Kennedy and Jeffrey Taraday at the addresses appearing below; (4) if substitute counsel does not appear within twenty (20) days from the date of this order, is advised that the case will move forward after the abatement period and compliance with the Florida Rules of Appellate Procedure and the rules of this court is required. Failure to comply with the rules may result in dismissal or other sanctions.
View View File
Docket Date 2024-02-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-02-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-09-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
LC Amendment 2019-05-03
ANNUAL REPORT 2019-04-29
LC Amendment 2018-12-12
ANNUAL REPORT 2018-02-26
LC Amendment 2017-09-13
LC Amendment 2017-08-25
ANNUAL REPORT 2017-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State