Search icon

ABSOLUTE WELLNESS OF TALLAHASSEE, L.L.C. - Florida Company Profile

Company Details

Entity Name: ABSOLUTE WELLNESS OF TALLAHASSEE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ABSOLUTE WELLNESS OF TALLAHASSEE, L.L.C. 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: 24 May 2010 (15 years ago)
Document Number: L10000055446
FEI/EIN Number 45-5386314

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

Address: 876 Willow Av, TALLAHASSEE, FL, 32303, US
Mail Address: 876 Willow Av, TALLAHASSEE, FL, 32303, US
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Anderson Donna M Manager 876 Willow AVE, Tallahassee, FL, 32303
Anderson Donna M Agent 876 Willow Av, TALLAHASSEE, FL, 32303

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000029132 GREAT LIFE MASTERY ACTIVE 2023-03-03 2028-12-31 - 876 WILLOW AVE., TALLAHASSEE, FL, 32303
G13000072959 CAPITAL CITY LASERCRAFT EXPIRED 2013-07-22 2018-12-31 - 263 VILLAS CT NORTH SUITE B, TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-22 Anderson, Donna Marie -
CHANGE OF PRINCIPAL ADDRESS 2016-03-26 876 Willow Av, TALLAHASSEE, FL 32303 -
CHANGE OF MAILING ADDRESS 2016-03-26 876 Willow Av, TALLAHASSEE, FL 32303 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-26 876 Willow Av, TALLAHASSEE, FL 32303 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-17
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-03-31

Date of last update: 02 May 2025

Sources: Florida Department of State