Search icon

WELLNESS PLAN OF AMERICA, LLC

Company Details

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

Agent

Name Role Address
Comiter, Singer, Baseman & Braun, LLP Agent 3801 PGA Blvd, Palm Beach Gardens, FL, 33410

Chief Executive Officer

Name Role Address
Hilf Marvin Chief Executive Officer 2701 NW Boca Raton Blvd, Boca Raton, FL, 33431

Chief Financial Officer

Name Role Address
Hilf Melissa Chief Financial Officer 2701 NW Boca Raton Blvd, Boca Raton, FL, 33431

CRO

Name Role Address
Hilf Michael CRO 2701 NW Boca Raton Blvd, Boca Raton, FL, 33431

Events

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

Documents

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