Entity Name: | MYWELLCORP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MYWELLCORP, 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. |
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: | 04 Apr 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Oct 2018 (7 years ago) |
Document Number: | L11000040763 |
FEI/EIN Number |
453774678
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6021 Boca Grande Causeway, BOCA GRANDE, FL, 33921, US |
Mail Address: | PO BOX 296, BOCA GRANDE, FL, 33921, US |
ZIP code: | 33921 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BURNETTE BARBARA | Managing Member | 6021 BOCA GRANDE CSWY G78, BOCA GRANDE, FL, 33921 |
BURNETTE BARBARA | Agent | 6021 Boca Grande Causeway, BOCA GRANDE, FL, 33921 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000094081 | B.BURNETTE CONSULTING | EXPIRED | 2014-09-15 | 2024-12-31 | - | 14985 SW 38 STREET, DAVIE, FL, 33331 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-10 | 6021 Boca Grande Causeway, G78, BOCA GRANDE, FL 33921 | - |
CHANGE OF MAILING ADDRESS | 2022-02-10 | 6021 Boca Grande Causeway, G78, BOCA GRANDE, FL 33921 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-10 | 6021 Boca Grande Causeway, G78, BOCA GRANDE, FL 33921 | - |
REINSTATEMENT | 2018-10-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-09 | BURNETTE, BARBARA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-02-07 |
REINSTATEMENT | 2018-10-09 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-02-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State