Search icon

RENEW WELLNESS OF BOCA L.L.C. - Florida Company Profile

Company Details

Entity Name: RENEW WELLNESS OF BOCA L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RENEW WELLNESS OF BOCA L.L.C. 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: 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: 22 Feb 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Nov 2015 (9 years ago)
Document Number: L12000025451
FEI/EIN Number 45-4595698

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

Address: 499 E. PALMETTO PARK RD., STE 222, BOCA RATON, FL, 33432, US
Mail Address: 499 E. PALMETTO PARK RD., STE 222, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITCHELL KIM Managing Member 4714 N.W. 57TH PLACE, COCONUT CREEK, FL, 33073
ADVANTAGE ACCOUNTING AND TAX, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-21 499 E. PALMETTO PARK RD., STE 207, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2025-01-21 499 E. PALMETTO PARK RD., STE 207, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2023-02-15 Advantage Accounting and Tax, LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-02-15 2700 N Military Trail, STE 200, Boca Raton, FL 33431 -
CHANGE OF MAILING ADDRESS 2015-11-09 499 E. PALMETTO PARK RD., STE 222, BOCA RATON, FL 33432 -
REINSTATEMENT 2015-11-09 - -
CHANGE OF PRINCIPAL ADDRESS 2015-11-09 499 E. PALMETTO PARK RD., STE 222, BOCA RATON, FL 33432 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2014-09-08 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State