Search icon

WHOLISTIC SERVICES LLC - Florida Company Profile

Company Details

Entity Name: WHOLISTIC SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WHOLISTIC SERVICES 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: 23 Jun 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2013 (11 years ago)
Document Number: L10000066845
FEI/EIN Number 272900607

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

Address: 1314 E LAS OLAS BLVD #511, FORT LAUDERDALE, FL, 33301, US
Mail Address: 1314 E LAS OLAS BLVD #511, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRICE DENNIS E Managing Member 1314 E LAS OLAS BLVD #511, FORT LAUDERDALE, FL, 33301
SAMUELS HARRY M Agent 2901 STIRLING ROAD, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-07 2901 STIRLING ROAD, 308, FORT LAUDERDALE, FL 33312 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 1314 E LAS OLAS BLVD #511, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2022-01-25 1314 E LAS OLAS BLVD #511, FORT LAUDERDALE, FL 33301 -
REINSTATEMENT 2013-10-22 - -
REGISTERED AGENT NAME CHANGED 2013-10-22 SAMUELS, HARRY M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-02-05
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State