Search icon

WELLNESSNIRVANA LLC - Florida Company Profile

Company Details

Entity Name: WELLNESSNIRVANA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WELLNESSNIRVANA 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: 06 Mar 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L19000063774
FEI/EIN Number 83-3843505

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

Address: 1960 Knolton Ave, ORANGE CITY, FL, 32763, US
Mail Address: 1960 Knolton Ave, ORANGE CITY, FL, 32763, US
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICKARD JENNIFER W Manager 1960 Knolton Ave, ORANGE CITY, FL, 32763
RICKARD JENNIFER W Agent 1960 Knolton Ave, ORANGE CITY, FL, 32763

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000056884 CREDITBOTOX ACTIVE 2021-04-26 2026-12-31 - 125 PLACID WOODS CT, SANFORD, FL, 32773
G19000106170 CIVITAH EXPIRED 2019-09-29 2024-12-31 - 125 PLACID WOODS CT, SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-07 1960 Knolton Ave, ORANGE CITY, FL 32763 -
CHANGE OF MAILING ADDRESS 2022-04-07 1960 Knolton Ave, ORANGE CITY, FL 32763 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-07 1960 Knolton Ave, ORANGE CITY, FL 32763 -

Documents

Name Date
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-09-25
Florida Limited Liability 2019-03-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State