Search icon

FLOURISH CENTRE LLC - Florida Company Profile

Company Details

Entity Name: FLOURISH CENTRE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLOURISH CENTRE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Jun 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Aug 2013 (12 years ago)
Document Number: L13000084918
FEI/EIN Number 46-3351753

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

Address: 900 FOX VALLEY DR., LONGWOOD, FL, 32779, US
Mail Address: 900 Fox Valley Dr, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAPMAN CHRISTINA Managing Member 900 Fox Valley Dr, LONGWOOD, FL, 32779
WESLEY PAM Managing Member 900 Fox Valley Dr, LONGWOOD, FL, 32779
WESLEY PAMELA Agent 900 Fox Valley Dr, LONGWOOD, FL, 32779

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000022943 FLOURISH NATURAL HEALTH CENTER ACTIVE 2019-02-15 2029-12-31 - 900 FOX VALLEY DR STE 100, SUITE 100, LONGWOOD, FL, 32779
G13000083216 FLOURISH NUTRITION CENTRE EXPIRED 2013-08-21 2018-12-31 - 895 FOX VALLEY DR, #2, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-09 900 FOX VALLEY DR., 100, LONGWOOD, FL 32779 -
CHANGE OF MAILING ADDRESS 2019-04-09 900 FOX VALLEY DR., 100, LONGWOOD, FL 32779 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-09 900 Fox Valley Dr, 100, LONGWOOD, FL 32779 -
LC AMENDMENT 2013-08-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State