Search icon

WELLNESS COUNSELING CENTER OF FT. LAUDERDALE LLC - Florida Company Profile

Company Details

Entity Name: WELLNESS COUNSELING CENTER OF FT. LAUDERDALE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WELLNESS COUNSELING CENTER OF FT. LAUDERDALE 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: 05 Aug 2013 (12 years ago)
Date of dissolution: 12 Mar 2018 (7 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 12 Mar 2018 (7 years ago)
Document Number: L13000109942
FEI/EIN Number 46-3344498

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

Address: 2020 EAST OAKLAND PARK BLVD., SUITE B, FORT LAUDERDALE, FL, 33306
Mail Address: 609 SW 12TH COURT, FORT LAUDERDALE, FL, 33315
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUCENTE MIRIAM Manager 609 SW 12TH COURT, FORT LAUDERDALE, FL, 33315
LUCENTE MIRIAM CEO Agent 609 SW 12TH COURT, FORT LAUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2018-03-12 - -
REGISTERED AGENT NAME CHANGED 2016-03-28 LUCENTE, MIRIAM, CEO -
REGISTERED AGENT ADDRESS CHANGED 2015-01-07 609 SW 12TH COURT, FORT LAUDERDALE, FL 33315 -
LC AMENDMENT 2013-11-01 - -
CHANGE OF PRINCIPAL ADDRESS 2013-10-25 2020 EAST OAKLAND PARK BLVD., SUITE B, FORT LAUDERDALE, FL 33306 -
CHANGE OF MAILING ADDRESS 2013-10-25 2020 EAST OAKLAND PARK BLVD., SUITE B, FORT LAUDERDALE, FL 33306 -
LC AMENDMENT 2013-09-30 - -

Documents

Name Date
LC Voluntary Dissolution 2018-03-12
ANNUAL REPORT 2017-01-11
AMENDED ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-07
AMENDED ANNUAL REPORT 2014-02-18
ANNUAL REPORT 2014-01-08
LC Amendment 2013-11-01
Reg. Agent Change 2013-10-25
LC Amendment 2013-09-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State