Search icon

BE BALANCED WELLNESS, LLC - Florida Company Profile

Company Details

Entity Name: BE BALANCED WELLNESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BE BALANCED 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: 11 Oct 2017 (7 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L17000211060
FEI/EIN Number 82-3100996

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

Address: 14729 Waterchase Blvd, TAMPA, FL, 33626, US
Mail Address: 14729 Waterchase Blvd, TAMPA, FL, 33626, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PADGETT RODNEY B Manager 14729 WATERCHASE BLVD, TAMPA, FL, 33626
KRASNE FRED Auth 16444 Redington Drive, Redington Beach, FL, 33708
PADGETT RODNEY B Agent 14729 WATERCHASE BLVD, TAMPA, FL, 33626

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000115026 THE CANNABIS CLINICS EXPIRED 2017-10-18 2022-12-31 - 6904 W LINEBAUGH AVE, TAMPA, FL, 33625

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-14 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-14 14729 Waterchase Blvd, TAMPA, FL 33626 -
CHANGE OF MAILING ADDRESS 2019-10-14 14729 Waterchase Blvd, TAMPA, FL 33626 -
REGISTERED AGENT NAME CHANGED 2019-10-14 PADGETT, RODNEY B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2017-10-26 - -

Documents

Name Date
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-01-12
LC Amendment 2017-10-26
Florida Limited Liability 2017-10-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State