Search icon

ELITE WELLNESS THERAPY LLC - Florida Company Profile

Company Details

Entity Name: ELITE WELLNESS THERAPY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELITE WELLNESS THERAPY 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: 20 Sep 2013 (11 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L13000133377
FEI/EIN Number 46-3711619

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

Address: 3872 Oakwater Circle, Orlando, FL, 32806, US
Mail Address: 3872 Oakwater Circle, Orlando, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OPPENHEIMER KARINA E Managing Member 3872 Oakwater Circle, Orlando, FL, 32806
OPPENHEIMER KARINA E Agent 3872 Oakwater Circle, Orlando, FL, 32806

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000117015 ELITE WELLNESS EXPIRED 2013-12-02 2018-12-31 - 707 WEST EAU GALLIE BLVD., MELBOURNE, FL, 32935

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 3872 Oakwater Circle, Orlando, FL 32806 -
CHANGE OF MAILING ADDRESS 2019-04-29 3872 Oakwater Circle, Orlando, FL 32806 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 3872 Oakwater Circle, Orlando, FL 32806 -
LC AMENDMENT AND NAME CHANGE 2014-04-21 ELITE WELLNESS THERAPY LLC -

Documents

Name Date
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-04
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-22
LC Amendment and Name Change 2014-04-21
ANNUAL REPORT 2014-02-13
Florida Limited Liability 2013-09-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State