Search icon

VERNILLO HEALTH & WELLNESS, LLC - Florida Company Profile

Company Details

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

VERNILLO HEALTH & 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: 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: 21 Jul 2016 (9 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 13 May 2020 (5 years ago)
Document Number: L16000137564
FEI/EIN Number 81-3313303

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

Address: 3060 Alt 19, Palm Harbor, FL, 34683, US
Mail Address: 3060 ALT 19, SUITE B4, PALM HARBOR, FL, 34683
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VERNILLO HEATHER A Othe 3060 ALT 19, PALM HARBOR, FL, 34683
VERNILLO HEATHER A Agent 3060 ALT 19, PALM HARBOR, FL, 34683

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000053624 VERNILLO HEALTH & WELLNESS ACTIVE 2020-05-14 2025-12-31 - 3060 ALT 19, B-4, PALM HARBOR, FL, 34683

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-07 3060 Alt 19, Suite B-4, Palm Harbor, FL 34683 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-22 3060 ALT 19, SUITE B4, PALM HARBOR, FL 34683 -
LC AMENDMENT AND NAME CHANGE 2020-05-13 VERNILLO HEALTH & WELLNESS, LLC -
CHANGE OF MAILING ADDRESS 2020-05-13 3060 Alt 19, Suite B-4, Palm Harbor, FL 34683 -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-22
LC Amendment and Name Change 2020-05-13
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-09

Date of last update: 02 May 2025

Sources: Florida Department of State