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. |
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 |
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 |
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 | - | - |
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