Entity Name: | WELLNESS PLAN OF AMERICA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 15 Jan 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | L13000007864 |
FEI/EIN Number | 46-5093377 |
Address: | 2701 NW Boca Raton Blvd, Boca Raton, FL, 33431, US |
Mail Address: | 604 Banyan Trail # 812652, Boca Raton, FL, 33481, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Comiter, Singer, Baseman & Braun, LLP | Agent | 3801 PGA Blvd, Palm Beach Gardens, FL, 33410 |
Name | Role | Address |
---|---|---|
Hilf Marvin | Chief Executive Officer | 2701 NW Boca Raton Blvd, Boca Raton, FL, 33431 |
Name | Role | Address |
---|---|---|
Hilf Melissa | Chief Financial Officer | 2701 NW Boca Raton Blvd, Boca Raton, FL, 33431 |
Name | Role | Address |
---|---|---|
Hilf Michael | CRO | 2701 NW Boca Raton Blvd, Boca Raton, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-29 | 2701 NW Boca Raton Blvd, 116, Boca Raton, FL 33431 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-29 | 2701 NW Boca Raton Blvd, 116, Boca Raton, FL 33431 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-06 | 3801 PGA Blvd, 604, Palm Beach Gardens, FL 33410 | No data |
REGISTERED AGENT NAME CHANGED | 2019-05-06 | Comiter, Singer, Baseman & Braun, LLP | No data |
LC NAME CHANGE | 2014-04-29 | WELLNESS PLAN OF AMERICA, LLC | No data |
LC NAME CHANGE | 2014-03-03 | WELLNESS SERVICES OF AMERICA, LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-05-06 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-03-25 |
LC Name Change | 2014-04-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State