Search icon

LIVE WELL MEDICAL HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: LIVE WELL MEDICAL HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIVE WELL MEDICAL HOLDINGS, 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: 04 Feb 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L13000017152
FEI/EIN Number 46-1965177

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

Address: 3105 Bishop Estates Rd, St. Johns, FL, 32259, US
Mail Address: 3105 Bishop Estates Rd, St. Johns, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PUCCI MARIA Treasurer 3105 BISHOP ESTATES ROAD, ST. JOHNS, FL, 32259
Kirkland Timothy Vice President 6266 NW CR 233, Starke, FL, 32091
Pucci Maria President 3105 Bishop Estates Rd, St. Johns, FL, 32259
PUCCI MARIA Agent 3105 Bishop Estates Rd, St. Johns, FL, 32259

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-09-26 PUCCI, MARIA -
REGISTERED AGENT ADDRESS CHANGED 2016-09-26 3105 Bishop Estates Rd, St. Johns, FL 32259 -
LC STMNT OF RA/RO CHG 2016-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-03 3105 Bishop Estates Rd, St. Johns, FL 32259 -
CHANGE OF MAILING ADDRESS 2016-03-03 3105 Bishop Estates Rd, St. Johns, FL 32259 -
LC AMENDMENT 2013-09-25 - -
LC AMENDMENT 2013-04-11 - -

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
CORLCRACHG 2016-09-26
Reg. Agent Resignation 2016-06-22
ANNUAL REPORT 2016-03-03
AMENDED ANNUAL REPORT 2015-07-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State