Search icon

REALWELLNESS LLC - Florida Company Profile

Company Details

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

REALWELLNESS 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: 16 Sep 2016 (9 years ago)
Document Number: L16000173240
FEI/EIN Number 61-1947911

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

Address: 4006 S Shamrock Rd, Tampa, FL, 33611, US
Mail Address: 4006 S Shamrock Rd, Tampa, FL, 33611, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Anderson Alena Chief Executive Officer 4006 S Shamrock Rd, Tampa, FL, 33611
ANDERSON ALENA R Agent 4006 S Shamrock Rd, Tampa, FL, 33611

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000082217 MARINA DISTRICT PET CARE ACTIVE 2022-07-11 2027-12-31 - 5001 BRIDGE ST APT 1204, TAMPA, FL, 33611
G20000017664 MARINA DISTRICT PET CARE ACTIVE 2020-02-08 2025-12-31 - 5001 BRIDGE STREET, APT 1204, TAMPA, FL, 33611
G19000065230 TAMPA PERSONAL ASSISTANT EXPIRED 2019-06-06 2024-12-31 - 5001 BRIDGE ST APT 1204, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 4006 S Shamrock Rd, Tampa, FL 33611 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-31 4006 S Shamrock Rd, Tampa, FL 33611 -
CHANGE OF MAILING ADDRESS 2024-10-31 4006 S Shamrock Rd, Tampa, FL 33611 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-21 5001 Bridge Street, Unit 1204, Tampa, FL 33611 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-05-08
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-05-01
Florida Limited Liability 2016-09-16

Date of last update: 01 May 2025

Sources: Florida Department of State