Search icon

THESOUNDWELL VIBRO-THERAPY LLC - Florida Company Profile

Company Details

Entity Name: THESOUNDWELL VIBRO-THERAPY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THESOUNDWELL VIBRO-THERAPY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Feb 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2021 (4 years ago)
Document Number: L18000046088
FEI/EIN Number 82-4859714

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

Address: 3035 Guildford B, Boca raton, FL, 33434, US
Mail Address: 3035 Guildford East, Building B, Boca Raton, FL, 33434, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERG avigail MGR Manager 3035 Guildford East, Boca Raton, FL, 33434
Berg Avigaili n Agent Fanshaw H, Boca raton, FL, 33434

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000052526 THESOUNDWELL THE ORIGINAL VIBROACOUSTIC THERAPY ACTIVE 2024-04-19 2029-12-31 - 3035 GUILDFORD B, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-21 Berg, Avigaili no -
REGISTERED AGENT ADDRESS CHANGED 2024-01-21 Fanshaw H, 334, Boca raton, FL 33434 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-30 3035 Guildford B, Boca raton, FL 33434 -
CHANGE OF MAILING ADDRESS 2023-03-30 3035 Guildford B, Boca raton, FL 33434 -
REINSTATEMENT 2021-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-09
REINSTATEMENT 2021-10-11
REINSTATEMENT 2020-11-10
ANNUAL REPORT 2019-09-04
Florida Limited Liability 2018-02-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State