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. |
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 |
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 |
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 | - | - |
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