Search icon

TOTAL BALANCE WELLNESS CENTER LLC - Florida Company Profile

Company Details

Entity Name: TOTAL BALANCE WELLNESS CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOTAL BALANCE WELLNESS CENTER 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: 06 Mar 2017 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 23 Mar 2021 (4 years ago)
Document Number: L17000050953
FEI/EIN Number 82-0739661

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

Address: 7561 ODESSA COURT, BROOKSVILLE, FL, 34613, US
Mail Address: 7561 ODESSA COURT, BROOKSVILLE, FL, 34613, US
ZIP code: 34613
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OROZCO FRANCO SANDRA V Authorized Person 7561 ODESSA COURT, BROOKSVILLE, FL, 34613
OROZCO FRANCO SANDRA V Agent 7561 ODESSA COURT, BROOKSVILLE, FL, 34613

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-07-25 OROZCO FRANCO, SANDRA V -
REGISTERED AGENT ADDRESS CHANGED 2024-07-25 7561 ODESSA COURT, BROOKSVILLE, FL 34613 -
CHANGE OF PRINCIPAL ADDRESS 2024-07-17 7561 ODESSA COURT, BROOKSVILLE, FL 34613 -
CHANGE OF MAILING ADDRESS 2024-07-17 7561 ODESSA COURT, BROOKSVILLE, FL 34613 -
LC NAME CHANGE 2021-03-23 TOTAL BALANCE WELLNESS CENTER LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-24
AMENDED ANNUAL REPORT 2024-07-25
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-26
LC Name Change 2021-03-23
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State