Search icon

BLUE ZONE HEALTH & WELLNESS CENTRE, LLC - Florida Company Profile

Company Details

Entity Name: BLUE ZONE HEALTH & WELLNESS CENTRE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUE ZONE HEALTH & WELLNESS CENTRE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Jun 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jan 2024 (a year ago)
Document Number: L20000149567
FEI/EIN Number NOT APPLICABLE

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

Address: 1700 SE HILLMOOR DRIVE, SUITE # 102, PORT ST. LUCIE, FLORIDA, FL, 34952, US
Mail Address: 1700 SE HILLMOOR DRIVE, SUITE # 102, PORT ST. LUCIE, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAWKINS GREGORY Manager 1991 SW NEWPORT ISLES BOULEVARD, PORT ST. LUCIE, FL, 34953
Beswick Bridgette Auth 16799 Tangerine blvd, Loxahatchee, FL, 33470
Beswick Bridgette Agent 16799 Tangerine blvd, Loxahatchee, FL, 33470

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 16799 Tangerine blvd, Loxahatchee, FL 33470 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 1700 SE HILLMOOR DRIVE, SUITE # 102, PORT ST. LUCIE, FLORIDA, FL 34952 -
CHANGE OF MAILING ADDRESS 2021-04-29 1700 SE HILLMOOR DRIVE, SUITE # 102, PORT ST. LUCIE, FLORIDA, FL 34952 -
REGISTERED AGENT NAME CHANGED 2021-04-29 Beswick, Bridgette -

Documents

Name Date
REINSTATEMENT 2024-01-17
REINSTATEMENT 2022-12-20
ANNUAL REPORT 2021-04-29
Florida Limited Liability 2020-06-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State