Search icon

WELLNESS-EVOLUTION DIAGNOSTICS, LLC.

Company Details

Entity Name: WELLNESS-EVOLUTION DIAGNOSTICS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 24 Sep 2010 (14 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L10000100488
FEI/EIN Number 273518338
Address: 3895 Canoe Creek Road, Saint Cloud, FL, 34772, US
Mail Address: 3895 Canoe Creek Road, Saint Cloud, FL, 34772, US
ZIP code: 34772
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
BENTLEY CAROL K Agent 3895 Canoe Creek Road, Saint Cloud, FL, 34772

President

Name Role Address
BENTLEY CAROL K President 3895 Canoe Creek Road, Saint Cloud, FL, 34772

Vice President

Name Role Address
DEMARAY AUBREY Vice President 3895 Canoe Creek Road, Saint Cloud, FL, 34772

Managing Member

Name Role Address
Bentley Carol K Managing Member 3895 Canoe Creek Road, Saint Cloud, FL, 34772

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000062591 BLACKBERRY PORCH ACTIVE 2022-05-19 2027-12-31 No data 3895 CANOE CREEK ROAD, SAINT CLOUD, FL, 34772

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2022-03-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-21 3895 Canoe Creek Road, Saint Cloud, FL 34772 No data
CHANGE OF MAILING ADDRESS 2022-03-21 3895 Canoe Creek Road, Saint Cloud, FL 34772 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-21 3895 Canoe Creek Road, Saint Cloud, FL 34772 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2017-02-12 BENTLEY, CAROL KAY No data

Documents

Name Date
REINSTATEMENT 2022-03-21
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-03-09
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-01-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State