Entity Name: | REAWAKENINGS WELLNESS CENTER LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
REAWAKENINGS WELLNESS CENTER 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: |
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: | 12 Dec 2011 (13 years ago) |
Date of dissolution: | 16 Jul 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Jul 2020 (5 years ago) |
Document Number: | L11000139759 |
FEI/EIN Number |
611580932
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2900 n military trl 107, Boca raton, FL, 33431, US |
Mail Address: | 2900 N MILITARY TRL STE 107, BOCA RATON, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORO JOSEPH | Chief Executive Officer | 2900 N MILITARY TRL, BOCA RATON, FL, 33431 |
TORO JOSEPH | Agent | 2900 N MILITARY TRL, BOCA RATON, FL, 33431 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000013802 | REAWAKENINGS MEDICAL CENTER INC | EXPIRED | 2012-02-08 | 2017-12-31 | - | 2900 N MILITARY TRL # 107, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-07-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-07 | 2900 n military trl 107, Boca raton, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 2018-02-25 | 2900 n military trl 107, Boca raton, FL 33431 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-29 | 2900 N MILITARY TRL, STE 107, BOCA RATON, FL 33431 | - |
REGISTERED AGENT NAME CHANGED | 2015-07-29 | TORO, JOSEPH | - |
LC AMENDED AND RESTATED ARTICLES | 2014-10-06 | - | - |
LC AMENDMENT | 2014-09-04 | - | - |
CONVERSION | 2011-12-12 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P11000043538. CONVERSION NUMBER 900000118199 |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000075325 | TERMINATED | 1000000771119 | BROWARD | 2018-01-31 | 2028-02-21 | $ 1,051.73 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J17000494866 | TERMINATED | 1000000754787 | BROWARD | 2017-08-21 | 2027-08-23 | $ 12,335.96 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J17000163644 | TERMINATED | 1000000737894 | BROWARD | 2017-03-15 | 2027-03-24 | $ 12,877.94 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-07-16 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-07 |
AMENDED ANNUAL REPORT | 2018-02-25 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-03-07 |
AMENDED ANNUAL REPORT | 2015-07-29 |
AMENDED ANNUAL REPORT | 2015-07-28 |
ANNUAL REPORT | 2015-06-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State