Search icon

LARGO WELLNESS PRIMARY CARE LLC - Florida Company Profile

Company Details

Entity Name: LARGO WELLNESS PRIMARY CARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LARGO WELLNESS PRIMARY CARE 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: 06 Sep 2017 (8 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L17000189392
FEI/EIN Number 82-2720779

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

Address: 415 7TH AVE SW, LARGO, FL, 33770, US
Mail Address: 415 7TH AVE SW, LARGO, FL, 33770, US
ZIP code: 33770
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1245759596 2017-09-18 2018-09-26 415 7TH AVE SW, LARGO, FL, 337703400, US 415 7TH AVE SW, LARGO, FL, 337703400, US

Contacts

Phone +1 727-501-1040

Authorized person

Name MICKORIA SMITH
Role CHIEF OPERATING OFFICER
Phone 5614207501

Taxonomy

Taxonomy Code 363LP2300X - Primary Care Nurse Practitioner
Is Primary Yes

Key Officers & Management

Name Role Address
LARGO WELLNESS Manager 415 7TH AVE SW, LARGO, FL, 33770
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-05 415 7TH AVE SW, LARGO, FL 33770 -
CHANGE OF MAILING ADDRESS 2018-02-05 415 7TH AVE SW, LARGO, FL 33770 -

Documents

Name Date
ANNUAL REPORT 2018-02-05
Florida Limited Liability 2017-09-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State