Search icon

OROZCO WELLNESS CENTER LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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