Search icon

WELLBEING COACHING CONSULTANTS LLC - Florida Company Profile

Company Details

Entity Name: WELLBEING COACHING CONSULTANTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WELLBEING COACHING CONSULTANTS 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: 02 Feb 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L15000019164
FEI/EIN Number 47-3115859

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

Address: 500 University Blvd, Suite 215, JUPITER, FL, 33458, US
Mail Address: 78616 Iron Bark Drive, Palm Desert, CA, 92211, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRAZE VICTORIA E Authorized Member 78616 Iron Bark Drive, Palm Desert, CA, 92211
DiComo Philip Auth Halie,Shaw & PfaffenbergerPA, North Palm Beach, FL, 33408
DiComo Philip Agent Haile,Shaw,Pfaffenberger PA, North Palm Beach, FL, 33408

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000061018 WELLBEING COACHES EXPIRED 2017-06-02 2022-12-31 - 181 COMMODORE AVE, JUPITER, FL, 33477
G17000061019 WELLBEING COACH EXPIRED 2017-06-02 2022-12-31 - 181 COMMODORE AVE, JUPITER, FL, 33477
G15000011945 WELLBEING COACHING EXPIRED 2015-02-03 2020-12-31 - 183 GOLF VILLAGE BLVD, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2020-01-13 500 University Blvd, Suite 215, JUPITER, FL 33458 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-11 500 University Blvd, Suite 215, JUPITER, FL 33458 -
REGISTERED AGENT NAME CHANGED 2017-01-11 DiComo, Philip -
REGISTERED AGENT ADDRESS CHANGED 2017-01-11 Haile,Shaw,Pfaffenberger PA, 660 US Hwy One, Third Floor, North Palm Beach, FL 33408 -
REINSTATEMENT 2016-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-11
AMENDED ANNUAL REPORT 2016-10-24
REINSTATEMENT 2016-10-04
Florida Limited Liability 2015-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State