Search icon

LIVING WELL INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: LIVING WELL INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIVING WELL INVESTMENTS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Apr 2011 (14 years ago)
Date of dissolution: 07 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Feb 2023 (2 years ago)
Document Number: L11000047773
FEI/EIN Number 452223899

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

Address: 873 CANEEL BAY TERRACE, WINTER SRRINGS, FL, 32708, US
Mail Address: 873 Caneel Bay Terrace, Winter Springs, FL, 32708, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALTHER PETER A Manager 873 Caneel Bay Terrace, Winter Springs, FL, 23708
WALTHER SABRINA R Manager 873 Caneel Bay Terrace, Winter Springs, FL, 32708
WALTHER PETER A Agent 873 CANEEL BAY TERRACE, WINTER SRRINGS, FL, 32708

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-07 - -
CHANGE OF MAILING ADDRESS 2022-04-30 873 CANEEL BAY TERRACE, WINTER SRRINGS, FL 32708 -
CHANGE OF PRINCIPAL ADDRESS 2012-09-27 873 CANEEL BAY TERRACE, WINTER SRRINGS, FL 32708 -
REGISTERED AGENT ADDRESS CHANGED 2012-09-27 873 CANEEL BAY TERRACE, WINTER SRRINGS, FL 32708 -
REGISTERED AGENT NAME CHANGED 2011-12-16 WALTHER, PETER A -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-07
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-03-22
ANNUAL REPORT 2014-04-24

Date of last update: 02 May 2025

Sources: Florida Department of State