Search icon

REAWAKENINGS WELLNESS CENTER LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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

Debts

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

Documents

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