Entity Name: | WELLEVANCE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 27 Jan 2010 (15 years ago) |
Date of dissolution: | 28 Jul 2024 (7 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Jul 2024 (7 months ago) |
Document Number: | L10000009645 |
FEI/EIN Number | 27-1771720 |
Address: | 8815 Conroy-Windermere Road #554, Orlando, FL 32835 |
Mail Address: | 8815 Conroy-Windermere Road #554, Orlando, FL 32835 |
ZIP code: | 32835 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MATEJKA, ASHLEY E | Agent | 8815 Conroy-Windermere Road #554, Orlando, FL 32835 |
Name | Role | Address |
---|---|---|
MATEJKA, ASHLEY E | Managing Member | 8815 Conroy-Windermere Road #554, Orlando, FL 32835 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000003183 | A LIFE OF WELLEVANCE | EXPIRED | 2016-01-08 | 2021-12-31 | No data | 8815 CONROY - WINDERMERE RD #554, ORLANDO, FL, 32835 |
G14000013724 | WELLEVANCE | EXPIRED | 2014-02-07 | 2019-12-31 | No data | 14651 BISCAYNE BLVD #116, NORTH MIAMI BEACH, FL, 33181 |
G10000012752 | ROCK N BODY WELLNESS | EXPIRED | 2010-02-05 | 2015-12-31 | No data | 3109 GRAND AVE #151, COCONUT GROVE, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-07-28 | No data | No data |
LC NAME CHANGE | 2015-12-21 | WELLEVANCE LLC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-05 | 8815 Conroy-Windermere Road #554, Orlando, FL 32835 | No data |
CHANGE OF MAILING ADDRESS | 2015-03-05 | 8815 Conroy-Windermere Road #554, Orlando, FL 32835 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-05 | 8815 Conroy-Windermere Road #554, Orlando, FL 32835 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-07-28 |
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-09 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-10 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-04-20 |
Date of last update: 24 Feb 2025
Sources: Florida Department of State