Entity Name: | OROZCO WELLNESS CENTER LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OROZCO 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. |
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: | 14 Sep 2012 (13 years ago) |
Document Number: | L12000117572 |
FEI/EIN Number |
46-0984042
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5732 Canton Cove, Winter Springs, FL, 32708, US |
Mail Address: | 1055 Pine Hill Blvd, Geneva, FL, 32732, US |
ZIP code: | 32708 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OROZCO MAKIELLA | Manager | 1055 Pine Hill Boulevard, Geneva, FL, 32732 |
Giuliano Vincenzo Dr. | Auth | 1055 Pine Hill Boulevard, Geneva, FL, 32732 |
Orozco Makiella | Auth | 1055 Pine Hill Blvd, Geneva, FL, 32732 |
OROZCO MAKIELLA | Agent | 1055 Pine Hill Boulevard, Geneva, FL, 32732 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000120177 | MAKI WELLNESS CENTER | ACTIVE | 2022-09-22 | 2027-12-31 | - | 1055 PINE HILL BOULEVARD, GENEVA, FL, 32732 |
G15000021026 | MAKI WELLNESS CENTER | EXPIRED | 2015-02-26 | 2020-12-31 | - | 4905 N TAMPANIA AVE, TAMPA, FL, 33614 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-10 | 5732 Canton Cove, Winter Springs, FL 32708 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-19 | 1055 Pine Hill Boulevard, Geneva, FL 32732 | - |
CHANGE OF MAILING ADDRESS | 2017-04-27 | 5732 Canton Cove, Winter Springs, FL 32708 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-04-02 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-01-05 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-30 |
AMENDED ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-05-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State