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. |
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 |
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 | - |
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 |
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 | - | - |
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