Search icon

WELLGISTICS, LLC

Headquarter

Company Details

Entity Name: WELLGISTICS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 16 May 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Apr 2022 (3 years ago)
Document Number: L13000071794
FEI/EIN Number 80-0924352
Address: 358 EAGLES LANDING DRIVE, LAKELAND, FL 33810
Mail Address: 358 EAGLES LANDING DRIVE, LAKELAND, FL 33810
ZIP code: 33810
County: Polk
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of WELLGISTICS, LLC, MISSISSIPPI 1285637 MISSISSIPPI
Headquarter of WELLGISTICS, LLC, ALASKA 10278095 ALASKA
Headquarter of WELLGISTICS, LLC, ALABAMA 000-316-110 ALABAMA
Headquarter of WELLGISTICS, LLC, NEW YORK 6211717 NEW YORK

Agent

Name Role Address
EDMUNDS, DOUGLAS Agent 358 EAGLES LANDING DRIVE, LAKELAND, FL 33810

Manager

Name Role Address
NORTON, BRIAN Manager 491 N BLUFF STREET, SUITE 106 ST. GOERGE, UT 84770

Authorized Member

Name Role Address
Wellgistics Health Inc Authorized Member 3000 Bayport Drive, Suite 950 Tampa, FL 33607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000118802 WELLGISTICS 3PL ACTIVE 2022-09-20 2027-12-31 No data 358 EAGLES LANDING DRIVE, LAKELAND, FL, 33810

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-04-21 No data No data
REGISTERED AGENT NAME CHANGED 2022-04-21 EDMUNDS, DOUGLAS No data
LC AMENDMENT 2020-08-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 358 EAGLES LANDING DRIVE, LAKELAND, FL 33810 No data
CHANGE OF MAILING ADDRESS 2020-01-15 358 EAGLES LANDING DRIVE, LAKELAND, FL 33810 No data
LC AMENDMENT 2017-11-20 No data No data
LC AMENDMENT 2017-04-24 No data No data
LC AMENDMENT 2016-09-28 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-21
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-04-05
LC Amendment 2022-04-21
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-07
LC Amendment 2020-08-19
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-12

Date of last update: 22 Jan 2025

Sources: Florida Department of State