Search icon

EAST WEST HEALTH CENTER LLC - Florida Company Profile

Company Details

Entity Name: EAST WEST HEALTH CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EAST WEST HEALTH CENTER 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: 19 Dec 2014 (10 years ago)
Date of dissolution: 07 Jan 2025 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Jan 2025 (5 months ago)
Document Number: L14000193185
FEI/EIN Number 47-2593689

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

Address: 13360 w colonial dr suite 410, winter garden, FL, 34787, US
Mail Address: 13360 W COLONIAL DR STE 410, WINTER GARDEN, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Chen Xiaodan Auth 13360 w colonial dr suite 410, winter garden, FL, 34787
Chen Xiaodan Agent 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 - 2129 HONOUR ROAD, ORLANDO, FL, 32839
G15000082203 FLORIDA CAREER SCHOOL OF MASSAGE AND BODY WORK EXPIRED 2015-08-09 2020-12-31 - 13360 W COLONIAL DR #410, WINTER GARDEN, FL, 34787
G15000030432 FLORIDA SCHOOL OF THERAPEUTIC MASSAGE EXPIRED 2015-03-24 2020-12-31 - 3301 SPANISH MOSS TER APT 706, LAUDERHILL, FL, 33319

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-07 - -
REINSTATEMENT 2024-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2020-04-22 13360 w colonial dr suite 410, winter garden, FL 34787 -
REGISTERED AGENT NAME CHANGED 2020-04-22 Chen, Xiaodan -
REGISTERED AGENT ADDRESS CHANGED 2017-01-30 13360 w colonial dr suite 410, winter garden, FL 34787 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-30 13360 w colonial dr suite 410, winter garden, FL 34787 -

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

Date Approved:
2020-06-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4800
Current Approval Amount:
4800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4826.04

Date of last update: 02 May 2025

Sources: Florida Department of State