Search icon

ILQ WELLNESS, LLC - Florida Company Profile

Company Details

Entity Name: ILQ WELLNESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ILQ WELLNESS, 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: 01 Sep 2015 (10 years ago)
Date of dissolution: 24 Nov 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Nov 2018 (6 years ago)
Document Number: L15000150005
FEI/EIN Number APPLIED FOR

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

Address: 12495 NE 8th Ave, MIAMI, FL, 33161, US
Mail Address: 8201 Peters Road, Plantation, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROGERS RONDA P President 8201 Peters Road, Plantation, FL, 33161
ROGERS RONDA P Agent 8201 PETERS ROAD SUITE 1000, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000114587 ILASHQUEEN EXPIRED 2016-10-20 2021-12-31 - 8201, PLANTATION, FL, 33324
G15000108343 THE EYELASH EXTENSION PALACE BY ILASHQUEEN EXPIRED 2015-10-23 2020-12-31 - 8201 PETERS ROAD, SUITE 1000, PLANTATION, FL, 33324
G15000100836 ILQ WELLNESS, LLC EXPIRED 2015-10-01 2020-12-31 - 79 NE 167TH ST, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-11-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-03 12495 NE 8th Ave, MIAMI, FL 33161 -
REINSTATEMENT 2016-10-08 - -
CHANGE OF MAILING ADDRESS 2016-10-08 12495 NE 8th Ave, MIAMI, FL 33161 -
REGISTERED AGENT NAME CHANGED 2016-10-08 ROGERS, RONDA P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-11-24
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-08
REINSTATEMENT 2016-10-08
Florida Limited Liability 2015-09-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State