Search icon

AZUL WELLNESS, LLC - Florida Company Profile

Company Details

Entity Name: AZUL WELLNESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

AZUL 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: 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: 02 Dec 2016 (8 years ago)
Date of dissolution: 29 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Dec 2020 (4 years ago)
Document Number: L16000218872
FEI/EIN Number 81-4599128

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

Address: 5380 S KIRKMAN RD, ORLANDO, FL 32819
Mail Address: 14422 Shoreside Way, Ste 110, PMB 256, Winter Garden, FL 34787
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THE PRINCIPAL LAW FIRM, P.L. Agent -
THE ATLANTIS REVOCABLE TRUST Manager 14422 Shoreside Way Ste 110 PMB 256, WINTER GARDEN, FL 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000000147 ORLANDO FLOAT & MASSAGE EXPIRED 2017-01-03 2022-12-31 - 8380 S. KIRKMAN ROAD, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-29 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-04 4901 International Parkway, Suite 1021, Sanford, FL 32771 -
CHANGE OF MAILING ADDRESS 2019-03-10 5380 S KIRKMAN RD, ORLANDO, FL 32819 -
LC AMENDMENT 2016-12-19 - -
CHANGE OF PRINCIPAL ADDRESS 2016-12-19 5380 S KIRKMAN RD, ORLANDO, FL 32819 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-29
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-04-18
LC Amendment 2016-12-19
Florida Limited Liability 2016-12-02

Date of last update: 18 Feb 2025

Sources: Florida Department of State