Entity Name: | S.E.L.F WELLNESS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 22 Jul 2016 (9 years ago) |
Document Number: | L16000138205 |
FEI/EIN Number | 81-3365956 |
Address: | 846 180th Avenue E, Redington Shores, FL, 33708, US |
Mail Address: | 846 180th Avenue E, Redington Shores, FL, 33708, US |
ZIP code: | 33708 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Calciano, P.A. Brian | Agent | 146 2nd St. N.,, St. Petersburg, FL, 33701 |
Name | Role | Address |
---|---|---|
Carnahan Crystal | Authorized Member | 846 180th Avenue E, Redington Shores, FL, 33708 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000049928 | ZENFULLY AWARE PERFORMANCE COACHING AND YOGA | EXPIRED | 2019-04-23 | 2024-12-31 | No data | 418 WOODLAWN AVENUE B, BELLEAIR, FL, 33756 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-26 | 846 180th Avenue E, Redington Shores, FL 33708 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-26 | 846 180th Avenue E, Redington Shores, FL 33708 | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-30 | Calciano, P.A., Brian | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 146 2nd St. N.,, Suite 310, St. Petersburg, FL 33701 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-05-01 |
Florida Limited Liability | 2016-07-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State