Search icon

NEUVO HEALTH & WELLNESS MD, LLC - Florida Company Profile

Company Details

Entity Name: NEUVO HEALTH & WELLNESS MD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEUVO HEALTH & WELLNESS MD, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Sep 2015 (10 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L15000152914
FEI/EIN Number 47-5193435

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

Address: 11426 N 53RD STREET, TEMPLE TERRACE, FL, 33617, US
Mail Address: 11426 N 53RD STREET, TEMPLE TERRACE, FL, 33617, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UBANI AGNES EDR Manager 11426 N 53RD STREET, TEMPLE TERRACE, FL, 33617
UBANI AGNES EDR Agent 11426 N 53RD STREET, TEMPLE TERRACE, FL, 33617

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000061128 NEUVO SALON & SPA ACTIVE 2023-05-15 2028-12-31 - 11426 N 53RD STREET, TEMPLE TERRACE, FL, 33617

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-03-21 11426 N 53RD STREET, TEMPLE TERRACE, FL 33617 -
LC AMENDMENT AND NAME CHANGE 2015-09-25 NEUVO HEALTH & WELLNESS MD, LLC -
CHANGE OF PRINCIPAL ADDRESS 2015-09-25 11426 N 53RD STREET, TEMPLE TERRACE, FL 33617 -
CHANGE OF MAILING ADDRESS 2015-09-25 11426 N 53RD STREET, TEMPLE TERRACE, FL 33617 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-21
LC Amendment and Name Change 2015-09-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State