Search icon

ELITE CORPORATE WELLNESS, LLC - Florida Company Profile

Company Details

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

ELITE CORPORATE WELLNESS, 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: 20 Dec 2013 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Nov 2019 (5 years ago)
Document Number: L13000175694
FEI/EIN Number 37-1747209

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

Address: 930 INTERNATIONAL PARKWAY, LAKE MARY, FL, 32746, US
Mail Address: 5713 SAYBROOK CIRCLE, SANFORD, FL, 32771, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THE PRINCIPAL LAW FIRM, P.L. Agent -
VAN DOREN JEFFREY R Authorized Member 5713 SAYBROOK CIRCLE, SANFORD, FL, 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000040816 ELITE BARBER CLUB EXPIRED 2015-04-23 2020-12-31 - 930 INTERNATIONAL PARKWAY, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-24 930 INTERNATIONAL PARKWAY, LAKE MARY, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 4901 INTERNATIONAL PARKWAY, SUITE 1021, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2020-01-02 930 INTERNATIONAL PARKWAY, LAKE MARY, FL 32746 -
REGISTERED AGENT NAME CHANGED 2019-11-27 THE PRINCIPAL LAW FIRM, P.L. -
LC AMENDMENT 2019-11-27 - -
REINSTATEMENT 2019-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-06-24 930 INTERNATIONAL PARKWAY, LAKE MARY, FL 32746 -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-02
LC Amendment 2019-11-27
REINSTATEMENT 2019-01-31
REINSTATEMENT 2017-01-19
ANNUAL REPORT 2015-01-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State