Search icon

AGEWELL HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: AGEWELL HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AGEWELL HOLDINGS, 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: 23 Jul 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L14000116127
FEI/EIN Number 47-1442903

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

Address: 9000 Burma Road, Suite 106, PALM BEACH GARDENS, FL, 33403, US
Mail Address: 9000 Burma Road, Suite 106, PALM BEACH GARDENS, FL, 33403, US
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOUBLE L INVESTMENT, INC. Manager -
Landry Janice Agent 9000 Burma Road, PALM BEACH GARDENS, FL, 33403
MCI INTERNATIONAL MANAGEMENT SERVICES Manager 9000 Burma Road, PALM BEACH GARDENS, FL, 33403

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-02-16 Landry, Janice -
REGISTERED AGENT ADDRESS CHANGED 2019-02-16 9000 Burma Road, Suite 106, PALM BEACH GARDENS, FL 33403 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-11 9000 Burma Road, Suite 106, PALM BEACH GARDENS, FL 33403 -
CHANGE OF MAILING ADDRESS 2018-01-11 9000 Burma Road, Suite 106, PALM BEACH GARDENS, FL 33403 -
LC AMENDMENT 2016-06-10 - -
LC NAME CHANGE 2014-07-25 AGEWELL HOLDINGS, LLC -

Documents

Name Date
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-23
LC Amendment 2016-06-10
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-01-08
LC Name Change 2014-07-25
Florida Limited Liability 2014-07-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State