Entity Name: | WELLNESS INTERIOR SPACES GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WELLNESS INTERIOR SPACES GROUP 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: | 20 Feb 2014 (11 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L14000029617 |
FEI/EIN Number |
46-4893986
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3971 SW 8th Street, Miami, FL, 33134-2951, US |
Mail Address: | 3971 SW 8th Street, Miami, FL, 33134-2951, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAFAEL E. SOSA, P.A. | Agent | - |
THORNE ROBERT | Manager | 3971 SW 8th Street, Miami, FL, 331342951 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 3971 SW 8th Street, Suite 305, Miami, FL 33134-2951 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-30 | Rafael E. Sosa, P.A. | - |
CHANGE OF MAILING ADDRESS | 2020-06-29 | 3971 SW 8th Street, Suite 305, Miami, FL 33134-2951 | - |
LC AMENDMENT AND NAME CHANGE | 2019-05-22 | WELLNESS INTERIOR SPACES GROUP LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-01 | 3971 SW 8th Street, Suite 305, Miami, FL 33134-2951 | - |
LC AMENDMENT | 2018-05-31 | - | - |
LC AMENDMENT | 2018-03-30 | - | - |
REINSTATEMENT | 2015-12-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
LC Amendment and Name Change | 2019-05-22 |
ANNUAL REPORT | 2019-05-01 |
LC Amendment | 2018-05-31 |
ANNUAL REPORT | 2018-04-26 |
LC Amendment | 2018-03-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-30 |
REINSTATEMENT | 2015-12-21 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State