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