Search icon

WELLMERICA, LLC - Florida Company Profile

Company Details

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

WELLMERICA, 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: 21 Apr 2017 (8 years ago)
Date of dissolution: 10 Jan 2020 (5 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jan 2020 (5 years ago)
Document Number: L17000090499
FEI/EIN Number 82-2957473

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

Address: 1451 West Cypress Creek Road, Suite 300, Fort Lauderdale, FL, 33309, US
Mail Address: 1451 West Cypress Creek Road, Suite 300, Fort Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Woodward Frances Manager 1451 West Cypress Creek Road, Fort Lauderdale, FL, 33309
Horstmyer Jeffrey Manager 661 S Miami Ave, Miami, FL, 33133
Menendez Manny Manager 3800 W Broward Blvd #100, Ft Lauderdale, FL, 33312
Carnegie Patrick Manager 700 8th Street #101, Palmetto, FL, 34221
Rabinowitz Mark Manager 11645 Biscayne Blvd #207, N Miami, FL, 33181
LEWIS WILHELMINA Manager 5827 CORPORATE WAT, WEST PALM BEACH, FL, 33407
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000076712 WELLMERICA, A PROVIDER PLAN LLC EXPIRED 2017-07-18 2022-12-31 - 2800 PONCE DE LEON BLVD SUITE 1100, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2020-01-10 - -
LC AMENDMENT 2020-01-10 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 1451 West Cypress Creek Road, Suite 300, Fort Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2018-05-01 1451 West Cypress Creek Road, Suite 300, Fort Lauderdale, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-01 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC STMNT OF RA/RO CHG 2018-03-01 - -
REGISTERED AGENT NAME CHANGED 2018-03-01 C T CORPORATION SYSTEM -
LC AMENDMENT 2017-10-31 - -
LC AMENDMENT 2017-07-21 - -

Documents

Name Date
LC Amendment 2020-01-10
LC Voluntary Dissolution 2020-01-10
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-05-01
CORLCRACHG 2018-03-01
LC Amendment 2017-10-31
LC Amendment 2017-07-21
Florida Limited Liability 2017-04-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State