Search icon

GOLDEN WELLNESS CLINIC LLC - Florida Company Profile

Company Details

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

GOLDEN WELLNESS CLINIC 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: 02 Mar 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Feb 2022 (3 years ago)
Document Number: L18000055773
FEI/EIN Number 82-4725520

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

Address: 10967 LAKEUNDERHILL ROAD, ORLANDO, FL, 32825, US
Mail Address: 1522 Water Elm Ct, ORLANDO, FL, 32825, US
ZIP code: 32825
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1154814325 2018-06-12 2018-06-18 1969 S ALAFAYA TRL STE 136, ORLANDO, FL, 328288732, US 1969 S ALAFAYA TRL STE 136, ORLANDO, FL, 328288732, US

Contacts

Phone +1 321-355-0688

Authorized person

Name ZILAN HU
Role PRESIDENT
Phone 3213550688

Taxonomy

Taxonomy Code 171100000X - Acupuncturist
Is Primary Yes

Key Officers & Management

Name Role Address
HU ZILAN Chief Executive Officer 10967 LAKEUNDERHILL ROAD, ORLANDO, FL, 32825
SONG XILI Vice President 10967 LAKEUNDERHILL ROAD, ORLANDO, FL, 32825
HU ZILAN Agent 10967 LAKEUNDERHILL ROAD, ORLANDO, FL, 32825

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000128178 USA DDS CLINIC EXPIRED 2018-12-04 2023-12-31 - 1969 S ALAFAYA TRAIL, SUIT 136, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-06 10967 LAKEUNDERHILL ROAD, STE 135, ORLANDO, FL 32825 -
LC AMENDMENT 2022-02-07 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-12 10967 LAKEUNDERHILL ROAD, STE 135, ORLANDO, FL 32825 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-12 10967 LAKEUNDERHILL ROAD, STE 135, ORLANDO, FL 32825 -
LC AMENDMENT 2018-11-16 - -
LC AMENDMENT 2018-10-15 - -
LC AMENDMENT 2018-06-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-11
LC Amendment 2022-02-07
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-04-12
ANNUAL REPORT 2019-03-28
LC Amendment 2018-11-16
LC Amendment 2018-10-15
LC Amendment 2018-06-15

Date of last update: 02 May 2025

Sources: Florida Department of State