Search icon

WELLNESS OPERATION COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: WELLNESS OPERATION COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WELLNESS OPERATION COMPANY, 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: 21 Dec 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2018 (6 years ago)
Document Number: L16000229860
FEI/EIN Number 81-4855522

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

Address: 217 N. SEACREAST BLVD., 1134, BOYNTON BEACH, FL, 33425
Mail Address: 217 N. SEACREAST BLVD., 1134, BOYNTON BEACH, FL, 33425
ZIP code: 33425
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Zarcadoolas Naoum Manager 217 N. SEACREAST BLVD., BOYNTON BEACH, FL, 33425
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000034214 DISCOUNT MEDICAL SUPPLIES EXPIRED 2017-03-31 2022-12-31 - 217 N. SEACREST BLVD., BOYNTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
REINSTATEMENT 2018-10-17 - -
REGISTERED AGENT NAME CHANGED 2018-10-17 Registered Agents Inc -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-02
AMENDED ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-04
REINSTATEMENT 2018-10-17
ANNUAL REPORT 2017-04-14
Florida Limited Liability 2016-12-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State