Search icon

ASPIRE WELLNESS LLC - Florida Company Profile

Company Details

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

ASPIRE WELLNESS 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: 31 Jul 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L17000162221
FEI/EIN Number 82-2573359

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

Address: 852 43RD Ave. North, Saint Petersburg, FL, 33703, US
Mail Address: 852 43RD Ave. North, Saint Petersburg, FL, 33703, US
ZIP code: 33703
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALL DANIEL R Manager 852 43RD Ave. North, Saint Petersburg, FL, 33703
WALL DANIEL Agent 852 43RD Ave. North, Saint Petersburg, FL, 33703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000114965 DAN WALL PERSONAL TRAINING EXPIRED 2017-10-18 2022-12-31 - 4520, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-02-03 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-03 852 43RD Ave. North, Saint Petersburg, FL 33703 -
CHANGE OF MAILING ADDRESS 2021-02-03 852 43RD Ave. North, Saint Petersburg, FL 33703 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 852 43RD Ave. North, Saint Petersburg, FL 33703 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-03-04 WALL, DANIEL -

Documents

Name Date
REINSTATEMENT 2021-02-03
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-04-06
Florida Limited Liability 2017-07-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State