Search icon

MARIAJO WELLNESS, LLC *** SEE NOTE ***

Company Details

Entity Name: MARIAJO WELLNESS, LLC *** SEE NOTE ***
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 04 Apr 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L16000066772
FEI/EIN Number 81-2194491
Address: 1093 A1A BEACH BLVD, #120, ST. AUGUSTINE, FL, 33080-6733, US
Mail Address: 1093 A1A BEACH BLVD, #120, ST. AUGUSTINE, FL, 33080-6733, US
Place of Formation: FLORIDA

Agent

Name Role Address
SUNDERMAN ALLYSON Agent 141 MARSH ISLAND CIR, ST AUGUSTINE, FL, 32095

Authorized Member

Name Role Address
SUNDERMAN ALLYSON Authorized Member 141 MARSH ISLAND CIR, ST AUGUSTINE, FL, 32095
CONARD CHELSEA Authorized Member 40 LOUISVILLE DR, PALM COAST, FL, 32137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000037132 BODHI AND SOL EXPIRED 2016-04-12 2021-12-31 No data 141 MARSH ISLAND CIR, ST AUGUSTINE, FL, 32095
G16000037128 MARIAJO WELLNESS EXPIRED 2016-04-12 2021-12-31 No data 141 MARSH ISLAND CIR, ST AUGUSTINE, FL, 32095

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
LC INTEREST EXCHANGE 2018-06-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-06-06 1093 A1A BEACH BLVD, #120, ST. AUGUSTINE, FL 33080-6733 No data
CHANGE OF MAILING ADDRESS 2016-06-06 1093 A1A BEACH BLVD, #120, ST. AUGUSTINE, FL 33080-6733 No data

Documents

Name Date
ANNUAL REPORT 2019-04-30
CORLCIE 2018-06-22
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-09-18
Florida Limited Liability 2016-04-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State