Search icon

WELLNESS & HEALTHY COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: WELLNESS & HEALTHY COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WELLNESS & HEALTHY COMPANY, 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: 12 Jan 2015 (10 years ago)
Date of dissolution: 24 Oct 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Oct 2018 (6 years ago)
Document Number: L15000005951
FEI/EIN Number 23-8016619

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

Address: 2131 WILEY CT, HOLLYWOOD, FL, 33020, US
Mail Address: 2131 WILEY CT, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAREJA FERNANDEZ TERESA C Manager 2131 WILEY CT, HOLLYWOOD, FL, 33020
wellnes & healthy company llc Agent 2131 WILEY CT, HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000062282 TERESA INTERIOR DECORATIONS EXPIRED 2017-06-06 2022-12-31 - 1341 15 TH ST UNIT 205, MIAMI BEACH, FL, 44134
G15000006946 LE TARTINE DI TERESA EXPIRED 2015-01-20 2020-12-31 - 11771 SW 26TH TERRACE, MIAMI, FL, 33175
G15000006941 THE SMARTWATCH & BATTERY EXPIRED 2015-01-20 2020-12-31 - 11771 SW 26TH TERRACE, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-10-24 - -
REGISTERED AGENT ADDRESS CHANGED 2017-10-11 2131 WILEY CT, HOLLYWOOD, FL 33020 -
REINSTATEMENT 2017-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-07-06 2131 WILEY CT, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2017-07-06 2131 WILEY CT, HOLLYWOOD, FL 33020 -
REINSTATEMENT 2016-10-26 - -
REGISTERED AGENT NAME CHANGED 2016-10-26 wellnes & healthy company llc -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000384071 LAPSED 2017-003231-CC-23 MIAMI-DADE COUNTY COURT CLERK 2018-11-05 2024-06-04 $12,434.82 ALLIANCE REAL PROPERTY HOLDING COMPANY, LLC DBA ALLIANC, 1811 N. DIXIE HIGHWAY, WEST PALM BEACH, FL 33407

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-10-24
ANNUAL REPORT 2018-04-10
REINSTATEMENT 2017-10-11
REINSTATEMENT 2016-10-26
Florida Limited Liability 2015-01-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State