Search icon

WELLSYSTEMS, LLC - Florida Company Profile

Company Details

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

WELLSYSTEMS, 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: 22 Aug 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L12000108113
FEI/EIN Number 35-2453718

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

Address: One Urban Centre, 4830 W. Kennedy Boulevard, TAMPA, FL, 33609, US
Mail Address: 4830 W. KENNEDY BLVD, One Urban Centre, Suite 100, TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
MOWRY PHILIP Manager 4830 W. KENNEDY BOULEVARD, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2020-06-05 One Urban Centre, 4830 W. Kennedy Boulevard, suite 100, TAMPA, FL 33609 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-05 One Urban Centre, 4830 W. Kennedy Boulevard, suite 100, TAMPA, FL 33609 -
LC AMENDMENT 2020-01-16 - -
LC AMENDMENT 2015-10-27 - -
LC AMENDMENT 2013-06-24 - -
REGISTERED AGENT NAME CHANGED 2012-11-30 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2012-11-30 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-20
LC Amendment 2020-01-16
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-04
LC Amendment 2015-10-27
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-13

Date of last update: 02 May 2025

Sources: Florida Department of State