Search icon

RECOVERING WELLNESS,LLC - Florida Company Profile

Company Details

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

RECOVERING WELLNESS,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: 14 Jan 2010 (15 years ago)
Document Number: L10000005276
FEI/EIN Number 271836483

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

Address: 5400 S University Dr., Davie, FL, 33328, US
Mail Address: PP Box 292133, Davie, FL, 33329, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1306178611 2010-02-11 2010-02-11 10021 PINES BLVD STE 104, PEMBROKE PINES, FL, 330246192, US 10021 PINES BLVD STE 104, PEMBROKE PINES, FL, 330246192, US

Contacts

Phone +1 954-447-1444
Fax 9544472815

Authorized person

Name DOLLY CEDENO
Role PRESIDENT
Phone 9544471444

Taxonomy

Taxonomy Code 133V00000X - Registered Dietitian
License Number ND925
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
DOLLY CEDENO Agent 5400 S. University Dr., Davie, FL, 33328
CEDENO DOLLY A President 5400 S University Dr., Davie, FL, 33328

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-06 5400 S University Dr., 108, Davie, FL 33328 -
CHANGE OF MAILING ADDRESS 2019-03-06 5400 S University Dr., 108, Davie, FL 33328 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-06 5400 S. University Dr., 108, Davie, FL 33328 -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-08

Date of last update: 02 May 2025

Sources: Florida Department of State