Search icon

WELLMATION, LLC - Florida Company Profile

Company Details

Entity Name: WELLMATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WELLMATION, 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: 20 Feb 2012 (13 years ago)
Date of dissolution: 03 Jun 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jun 2024 (9 months ago)
Document Number: L12000024368
FEI/EIN Number 45-4578577

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

Address: 4532 W. Kennedy Blvd., #302, Tampa, FL, 33609, US
Mail Address: 4532 W. Kennedy Blvd., #302, Tampa, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cain Susan Manager 4532 W. Kennedy Blvd., Tampa, FL, 33609
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-06-03 - -
CHANGE OF PRINCIPAL ADDRESS 2024-03-28 4532 W. Kennedy Blvd., #302, Tampa, FL 33609 -
CHANGE OF MAILING ADDRESS 2024-03-28 4532 W. Kennedy Blvd., #302, Tampa, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-23 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2021-04-23 CT CORPORATION SYSTEM -
LC AMENDMENT 2017-04-17 - -
LC AMENDMENT 2012-03-05 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-06-03
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-01-26
AMENDED ANNUAL REPORT 2021-12-22
Reg. Agent Change 2021-04-23
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-03

Date of last update: 03 Mar 2025

Sources: Florida Department of State