Search icon

TELEWELLNESSMD LLC - Florida Company Profile

Company Details

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

TELEWELLNESSMD 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: 17 Jan 2017 (8 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 03 Sep 2020 (5 years ago)
Document Number: L17000013424
FEI/EIN Number 36-4857464

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

Address: 2744 SUMMERDALE DRIVE, CLEARWATER, FL, 33761, US
Mail Address: 2744 SUMMERDALE DRIVE, CLEARWATER, FL, 33761, US
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TELEWELLNESS INC Agent -
AGIN BRENT J Manager 103 WESTBROOK COURT, SAFETY HARBOR, FL, 34695
SUTO JOHN J Manager 2744 SUMMERDALE DRIVE, CLEARWATER, FL, 33761

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000046775 TRIM NUTRITION ACTIVE 2021-04-06 2026-12-31 - 2744 SUMMERDALE DRIVE, CLEARWATER, FL, 33761
G20000070426 ONLINE WELLNESS LINK ACTIVE 2020-06-22 2025-12-31 - 2744 SUMMERDALE DRIVE, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
MERGER 2020-09-03 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000206509
CHANGE OF PRINCIPAL ADDRESS 2018-02-14 2744 SUMMERDALE DRIVE, CLEARWATER, FL 33761 -
CHANGE OF MAILING ADDRESS 2018-02-14 2744 SUMMERDALE DRIVE, CLEARWATER, FL 33761 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-03-23
Merger 2020-09-03
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-14
Florida Limited Liability 2017-01-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State