Search icon

WELL-LIFE HOLDINGS, LLC. - Florida Company Profile

Company Details

Entity Name: WELL-LIFE HOLDINGS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WELL-LIFE HOLDINGS, 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: 18 Apr 2012 (13 years ago)
Date of dissolution: 03 May 2022 (3 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 03 May 2022 (3 years ago)
Document Number: L12000052483
FEI/EIN Number 45-5096736

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

Address: 1950 W Hillsboro Blvd, Deerfield Beach, FL, 33442, US
Mail Address: 1950 W Hillsboro Blvd, Deerfield Beach, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHIKARA JULISSA V Managing Member 1950 W Hillsboro Blvd, Deerfield Beach, FL, 33442
SHIKARA JULISSA V Agent 1950 W Hillsboro Blvd, Deerfield, FL, 33442

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2022-05-03 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-22 1950 W Hillsboro Blvd, 201, Deerfield Beach, FL 33442 -
CHANGE OF MAILING ADDRESS 2020-06-22 1950 W Hillsboro Blvd, 201, Deerfield Beach, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-22 1950 W Hillsboro Blvd, 201, Deerfield, FL 33442 -

Documents

Name Date
LC Voluntary Dissolution 2022-05-03
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4343217804 2020-05-28 0455 PPP 3889 MILITARY TRL STE 103, JUPITER, FL, 33458-2875
Loan Status Date 2023-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433872
Servicing Lender Name Anchor Bank
Servicing Lender Address 4500 PGA Blvd, Ste 111, PALM BEACH GARDENS, FL, 33418-3965
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JUPITER, PALM BEACH, FL, 33458-2875
Project Congressional District FL-21
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 433872
Originating Lender Name Anchor Bank
Originating Lender Address PALM BEACH GARDENS, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21420.65
Forgiveness Paid Date 2023-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State