Search icon

MYWELLNESS TOO LLC - Florida Company Profile

Company Details

Entity Name: MYWELLNESS TOO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MYWELLNESS TOO 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: 12 Jul 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2019 (6 years ago)
Document Number: L16000130971
FEI/EIN Number 81-3271603

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

Address: 5625 Seven Mile Drive, Unit 105, Wildwood, FL, 34785, US
Mail Address: 5625 Seven Mile Drive, Unit 105, Wildwood, FL, 34785, US
ZIP code: 34785
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Atterbury William Owne 5625 Seven Mile Drive, Wildwood, FL, 34785
Durkin Dennis Owne 1910 Joseph Lloyd Pkwy, Willoughby, OH, 44094
Atterbury William Agent 5625 Seven Mile Drive, Wildwood, FL, 34785

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000020438 OSTEOSTRONG VILLAGES ACTIVE 2020-02-14 2025-12-31 - 14358 MIDFIELD ST, BROOKSVILLE, FL, 34613

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-02 5625 Seven Mile Drive, Unit 105, Wildwood, FL 34785 -
CHANGE OF MAILING ADDRESS 2021-02-02 5625 Seven Mile Drive, Unit 105, Wildwood, FL 34785 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-02 5625 Seven Mile Drive, Unit 105, Wildwood, FL 34785 -
REINSTATEMENT 2019-09-26 - -
REGISTERED AGENT NAME CHANGED 2019-09-26 Atterbury, William -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-14
REINSTATEMENT 2019-09-26
ANNUAL REPORT 2017-05-01
Florida Limited Liability 2016-07-12

Date of last update: 01 May 2025

Sources: Florida Department of State