Search icon

B-WELL- MEDICAL LLC - Florida Company Profile

Company Details

Entity Name: B-WELL- MEDICAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

B-WELL- MEDICAL 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: 14 Dec 2012 (12 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L12000156307
FEI/EIN Number 46-4175960

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

Address: 5264 Beach Blanket Circle, FORT PIERCE, FL, 34949, US
Mail Address: 5264 Beach Blanket Circle, FORT PIERCE, FL, 34949, US
ZIP code: 34949
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WELLING BRYAN C Managing Member 5264 Beach Blanket Circle, FORT PIERCE, FL, 34949
WELLING BRYAN C Agent 5264 Beach Blanket Circle, FORT PIERCE, FL, 34949

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000076832 ULTRAFINEH2O EXPIRED 2017-07-18 2022-12-31 - 5264 BEACH BLANKET CIRCLE, FORT PIERCE, FL, 34949

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-25 5264 Beach Blanket Circle, FORT PIERCE, FL 34949 -
CHANGE OF MAILING ADDRESS 2016-03-25 5264 Beach Blanket Circle, FORT PIERCE, FL 34949 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-25 5264 Beach Blanket Circle, #202, FORT PIERCE, FL 34949 -

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-28
Florida Limited Liability 2012-12-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State