Search icon

LIVING WELL WELLNESS LLC

Company Details

Entity Name: LIVING WELL WELLNESS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Jan 2020 (5 years ago)
Document Number: L20000027430
FEI/EIN Number 844282379
Address: 425 N Peninsula Dr, DAYTONA BEACH, FL, 32118, US
Mail Address: 425 N Peninsula Dr. Ste 175, DAYTONA BEACH, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LIVING WELL WELLNESS 401(K) PLAN 2023 844282379 2024-05-21 LIVING WELL WELLNESS LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 621111
Sponsor’s telephone number 3864569020
Plan sponsor’s address 425 N PENINSULA DR, STE 175, DAYTONA BEACH, FL, 32118

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-21
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
HARPER KESORN Agent 425 N Peninsula Dr. STE 175, DAYTONA BEACH, FL, 32118

Manager

Name Role Address
HARPER KESORN Manager 425 N Peninsula Dr. STE 175, DAYTONA BEACH, FL, 32118

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000117858 SUBOXONEDOCNOW.COM ACTIVE 2021-09-14 2026-12-31 No data 2909 LAKEVIEW DR., FERN PARK, FL, 32730

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-02-27 425 N Peninsula Dr, suite 175, DAYTONA BEACH, FL 32118 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-27 425 N Peninsula Dr. STE 175, DAYTONA BEACH, FL 32118 No data
CHANGE OF PRINCIPAL ADDRESS 2020-02-24 425 N Peninsula Dr, suite 175, DAYTONA BEACH, FL 32118 No data

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-27
Florida Limited Liability 2020-01-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State