Search icon

CENTRAL FLORIDA WELLNESS, LLC

Company Details

Entity Name: CENTRAL FLORIDA WELLNESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Nov 2016 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Dec 2020 (4 years ago)
Document Number: L16000211037
FEI/EIN Number 814381204
Address: 8081 Turkey Lake Rd, ORLANDO, FL, 32819, US
Mail Address: 9731 CHESTNUT RIDGE DR, WINDERMERE, FL, 34786, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CENTRAL FLORIDA WELLNESS, LLC 401K PLAN 2023 814381204 2024-06-26 CENTRAL FLORIDA WELLNESS, LLC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-10-01
Business code 621399
Sponsor’s telephone number 8635593434
Plan sponsor’s address 2300 NORTH SCENIC HWY., LAKE WALES, FL, 33898

Signature of

Role Plan administrator
Date 2024-06-26
Name of individual signing JEANINE TRACY
Valid signature Filed with authorized/valid electronic signature
CENTRAL FLORIDA WELLNESS, LLC 401K PLAN 2022 814381204 2023-06-06 CENTRAL FLORIDA WELLNESS, LLC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-10-01
Business code 621399
Sponsor’s telephone number 8635593434
Plan sponsor’s address 2300 NORTH SCENIC HWY., LAKE WALES, FL, 33898

Signature of

Role Plan administrator
Date 2023-06-06
Name of individual signing JEANINE TRACY
Valid signature Filed with authorized/valid electronic signature
CENTRAL FLORIDA WELLNESS, LLC 401K PLAN 2021 814381204 2022-03-30 CENTRAL FLORIDA WELLNESS, LLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-10-01
Business code 621399
Sponsor’s telephone number 8635593434
Plan sponsor’s address 2300 NORTH SCENIC HWY., LAKE WALES, FL, 33898

Signature of

Role Plan administrator
Date 2022-03-30
Name of individual signing JEANINE TRACY
Valid signature Filed with authorized/valid electronic signature
CENTRAL FLORIDA WELLNESS, LLC 401K PLAN 2020 814381204 2021-06-18 CENTRAL FLORIDA WELLNESS, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-10-01
Business code 621399
Sponsor’s telephone number 8635593434
Plan sponsor’s address 2300 NORTH SCENIC HWY., LAKE WALES, FL, 33898

Signature of

Role Plan administrator
Date 2021-06-18
Name of individual signing JEANINE TRACY
Valid signature Filed with authorized/valid electronic signature
CENTRAL FLORIDA WELLNESS, LLC 401K PLAN 2019 814381204 2020-05-20 CENTRAL FLORIDA WELLNESS, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-10-01
Business code 621399
Sponsor’s telephone number 8635593434
Plan sponsor’s address 2300 NORTH SCENIC HWY., LAKE WALES, FL, 33898

Signature of

Role Plan administrator
Date 2020-05-20
Name of individual signing JOHN T. SHORTLY (TIM)
Valid signature Filed with authorized/valid electronic signature
CENTRAL FLORIDA WELLNESS, LLC 401K PLAN 2018 814381204 2019-03-29 CENTRAL FLORIDA WELLNESS, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-10-01
Business code 621399
Sponsor’s telephone number 8635593434
Plan sponsor’s address 2300 NORTH SCENIC HWY., LAKE WALES, FL, 33898

Signature of

Role Plan administrator
Date 2019-03-29
Name of individual signing JOHN T. SHORTLY (TIM)
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
TRACY CHRISTOPHER Agent 9731 CHESTNUT RIDGE DR, WINDERMERE, FL, 34786

Manager

Name Role Address
TRACY CHRISTOPHER Manager 9731 CHESTNUT RIDGE DR, WINDERMERE, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000053813 MEDI WEIGHTLOSS ACTIVE 2024-04-23 2029-12-31 No data 9731 CHESTNUT RIDGE DR, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-25 TRACY, CHRISTOPHER No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-25 9731 CHESTNUT RIDGE DR, WINDERMERE, FL 34786 No data
LC AMENDMENT 2020-12-17 No data No data
CHANGE OF MAILING ADDRESS 2020-12-17 8081 Turkey Lake Rd, #650, ORLANDO, FL 32819 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-03 8081 Turkey Lake Rd, #650, ORLANDO, FL 32819 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-04-30
LC Amendment 2020-12-15
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State