Search icon

HEGEMONY MILESTONES WELLNESS CENTERS, LLC - Florida Company Profile

Company Details

Entity Name: HEGEMONY MILESTONES WELLNESS CENTERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEGEMONY MILESTONES WELLNESS CENTERS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Sep 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L16000173533
FEI/EIN Number 81-2561223

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

Mail Address: 4100 Corporate Square, Naples, FL, 34104, US
Address: 3900 BROADWAY AVE, B-7, FORT MYERS, FL, 33901
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOLEY FORENSIC ACCOUNTING, LLC Agent -
WILLIAMSON MICHAEL Chief Executive Officer 3900 BROADWAY AVE, FORT MYERS, FL, 33901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000098968 MONARCH AESTHETICS EXPIRED 2018-09-06 2023-12-31 - 3900 BROADWAY, B-7, FORT MYERS, FL, 33901
G16000102343 MILESTONES WELLNESS CENTERS EXPIRED 2016-09-19 2021-12-31 - 640 11TH STREET, PITCAIRN, PA, 15140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2019-05-01 3900 BROADWAY AVE, B-7, FORT MYERS, FL 33901 -
REGISTERED AGENT NAME CHANGED 2019-05-01 FOLEY FORENSIC ACCOUNTING LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 4100 Corporate Square, 100, Naples, FL 34104 -
REINSTATEMENT 2017-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-02-01
REINSTATEMENT 2017-09-29
Florida Limited Liability 2016-09-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State