Entity Name: | SIX DEGREES OF WELLNESS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 20 Dec 2018 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Oct 2021 (3 years ago) |
Document Number: | L18000291301 |
FEI/EIN Number | 83-3006380 |
Address: | 213 S Dillard Street, Winter Garden, FL, 34787, US |
Mail Address: | 1203 Legendary Blvd, Clermont, FL, 34711, US |
ZIP code: | 34787 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JIMENEZ HARLYN M | Agent | 1203 Legendary Blvd, Clermont, FL, 34711 |
Name | Role | Address |
---|---|---|
JIMENEZ Harlyn | Chief Executive Officer | 1203 Legendary Blvd, Clermont, FL, 34711 |
Name | Role | Address |
---|---|---|
Jimenez Michele LMrs | President | 1203 Legendary Blvd, Clermont, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-13 | 213 S Dillard Street, 110A, Winter Garden, FL 34787 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-25 | 1203 Legendary Blvd, Clermont, FL 34711 | No data |
REINSTATEMENT | 2021-10-01 | No data | No data |
CHANGE OF MAILING ADDRESS | 2021-10-01 | 213 S Dillard Street, 110A, Winter Garden, FL 34787 | No data |
REGISTERED AGENT NAME CHANGED | 2021-10-01 | JIMENEZ, HARLYN M | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-20 |
REINSTATEMENT | 2021-10-01 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-01-04 |
Florida Limited Liability | 2018-12-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State