Search icon

WELL-LIFE GROUP, LLC - Florida Company Profile

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 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Nov 2021 (3 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9522418407 2021-02-17 0455 PPS 3889 Military Trl, Jupiter, FL, 33458-2923
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48350
Loan Approval Amount (current) 48350.48
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jupiter, PALM BEACH, FL, 33458-2923
Project Congressional District FL-21
Number of Employees 5
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48723.55
Forgiveness Paid Date 2021-12-16
3208447109 2020-04-11 0455 PPP 10264 CROSSWIND RD, BOCA RATON, FL, 33498-4739
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35500
Loan Approval Amount (current) 35500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOCA RATON, PALM BEACH, FL, 33498-4739
Project Congressional District FL-23
Number of Employees 3
NAICS code 524114
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35890.99
Forgiveness Paid Date 2021-06-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State