Search icon

MEDWELL HEALTH OF FLORIDA LLC

Company Details

Entity Name: MEDWELL HEALTH OF FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 29 Mar 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L19000087729
FEI/EIN Number 83-4302488
Address: 1200 WEST CHESTNUT ST., BROCKTON, MA, 02301, US
Mail Address: 782 PLYMOUTH ST, BAY 12, HOLBROOK, MA, 02343, US
Place of Formation: FLORIDA

Agent

Name Role Address
WAXMAN JONATHAN Agent 4040C NORTH BEACH RD, ENGLEWOOD, FL, 34223

Manager

Name Role Address
WAXMAN JONATHAN Manager 1200 WEST CHESTNUT ST, BROCKTON, MA, 02301
DURANTE ROBERT Manager 1200 WEST CHESTNUT ST, BROCKTON, MA, 02301
AUFIERO JAMIE Manager 1200 WEST CHESTNUT ST, BROCKTON, MA, 02301
TANDK INVESTMENTS LLC Manager No data

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000072247 MEDWELL HEALTH & WELLNESS CENTERS EXPIRED 2019-06-28 2024-12-31 No data 3807 TYRONE BLVD N, ST. PETERSBURG, FL, 33709
G19000066970 MEDWELL HEALTH & WELLNESS CENTERS EXPIRED 2019-06-12 2024-12-31 No data 1200 WEST CHESTNUT ST., MEDWELL, BROCKTON, MA, 02301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2020-05-08 1200 WEST CHESTNUT ST., BROCKTON, MA 02301 No data

Documents

Name Date
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-05-08
Florida Limited Liability 2019-03-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State