Search icon

WELLSPRINGS OF WELLNESS LLC - Florida Company Profile

Company Details

Entity Name: WELLSPRINGS OF WELLNESS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

WELLSPRINGS OF 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 Apr 2018 (7 years ago)
Date of dissolution: 16 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Apr 2023 (2 years ago)
Document Number: L18000091412
FEI/EIN Number 83-0858150

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

Address: 14335 Pine Cone Trail, Clermont, FL 34711
Mail Address: 14335 Pine Cone Trail, Clermont, FL 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIFFITHS, JACQUELINE Authorized Member 14335 Pine Cone Trail, Clermont, FL 34711
MILFORD CONSULTING, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000069660 WOW EXPIRED 2019-06-20 2024-12-31 - 14335 PINE CONE TRAIL, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-16 - -
CHANGE OF PRINCIPAL ADDRESS 2019-06-15 14335 Pine Cone Trail, Clermont, FL 34711 -
CHANGE OF MAILING ADDRESS 2019-06-15 14335 Pine Cone Trail, Clermont, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2019-06-15 4327 S. Hwy 27, 419, Clermont, FL 34711 -
REGISTERED AGENT NAME CHANGED 2019-06-07 Milford Consulting, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-16
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-03-20
AMENDED ANNUAL REPORT 2019-06-15
ANNUAL REPORT 2019-06-07
Florida Limited Liability 2018-04-11

Date of last update: 17 Feb 2025

Sources: Florida Department of State