Search icon

WELL-LIFE GROUP, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WELL-LIFE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WELL-LIFE GROUP, 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: 22 Dec 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Nov 2021 (4 years ago)
Document Number: L08000115974
FEI/EIN Number 263920106

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

Address: 4475 MEDICAL CENTER WAY, WEST PALM BEACH, FL, 33407, US
Mail Address: 4475 MEDICAL CENTER WAY, WEST PALM BEACH, FL, 33407, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARICA LUIS Authorized Person 4475 MEDICAL CENTER WAY, STE 1, WEST PALM BEACH, FL, 33407
TASSELL DAVID C Agent 941 N A1A, JUPITER, FL, 33477

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000097013 PREFERRED MEDICARE ADVISORS EXPIRED 2019-09-04 2024-12-31 - P. O. BOX 69, JUPITER, FL, 33468

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-12-08 4475 MEDICAL CENTER WAY, STE 1, WEST PALM BEACH, FL 33407 -
CHANGE OF MAILING ADDRESS 2021-12-08 4475 MEDICAL CENTER WAY, STE 1, WEST PALM BEACH, FL 33407 -
LC AMENDMENT 2021-11-12 - -
REGISTERED AGENT ADDRESS CHANGED 2021-11-12 941 N A1A, Ste 201, JUPITER, FL 33477 -
REGISTERED AGENT NAME CHANGED 2021-11-12 TASSELL, DAVID C. -
LC AMENDMENT 2019-05-17 - -
LC AMENDMENT 2012-06-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2022-04-21
LC Amendment 2021-11-12
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-22
LC Amendment 2019-05-17
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-29

USAspending Awards / Financial Assistance

Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
48350.00
Total Face Value Of Loan:
48350.48
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
35500.00
Total Face Value Of Loan:
35500.00

Paycheck Protection Program

Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48350
Current Approval Amount:
48350.48
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48723.55
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35500
Current Approval Amount:
35500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35890.99

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State