Search icon

EAST WEST HEALTH CENTER LLC

Company Details

Entity Name: EAST WEST HEALTH CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 19 Dec 2014 (10 years ago)
Date of dissolution: 07 Jan 2025 (2 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Jan 2025 (2 months ago)
Document Number: L14000193185
FEI/EIN Number 47-2593689
Address: 13360 w colonial dr suite 410, winter garden, FL 34787
Mail Address: 13360 W COLONIAL DR STE 410, WINTER GARDEN, FL 34787
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Chen, Xiaodan Agent 13360 w colonial dr suite 410, winter garden, FL 34787

Authorized Member

Name Role Address
Chen, Xiaodan Authorized Member 13360 w colonial dr suite 410, winter garden, FL 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000115033 FLORIDA CAREER SCHOOL OF MASSAGE AND BODY WORK EXPIRED 2016-10-23 2021-12-31 No data 2129 HONOUR ROAD, ORLANDO, FL, 32839
G15000082203 FLORIDA CAREER SCHOOL OF MASSAGE AND BODY WORK EXPIRED 2015-08-09 2020-12-31 No data 13360 W COLONIAL DR #410, WINTER GARDEN, FL, 34787
G15000030432 FLORIDA SCHOOL OF THERAPEUTIC MASSAGE EXPIRED 2015-03-24 2020-12-31 No data 3301 SPANISH MOSS TER APT 706, LAUDERHILL, FL, 33319

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-07 No data No data
REINSTATEMENT 2024-01-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF MAILING ADDRESS 2020-04-22 13360 w colonial dr suite 410, winter garden, FL 34787 No data
REGISTERED AGENT NAME CHANGED 2020-04-22 Chen, Xiaodan No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-30 13360 w colonial dr suite 410, winter garden, FL 34787 No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-30 13360 w colonial dr suite 410, winter garden, FL 34787 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-07
REINSTATEMENT 2024-01-18
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7717417902 2020-06-17 0455 PPP 1216 13th Ave W, Bradenton, FL, 34205
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4800
Loan Approval Amount (current) 4800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bradenton, MANATEE, FL, 34205-1001
Project Congressional District FL-16
Number of Employees 1
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4826.04
Forgiveness Paid Date 2021-01-11

Date of last update: 20 Feb 2025

Sources: Florida Department of State