Search icon

GENTLE TOUCH WELLNESS SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: GENTLE TOUCH WELLNESS SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GENTLE TOUCH WELLNESS SOLUTIONS 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: 23 Jun 2020 (5 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 25 Sep 2024 (8 months ago)
Document Number: L20000175406
FEI/EIN Number NOT APPLICABLE

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

Address: CYPRESS PARK WEST, 6750 N ANDREWS AVENUE, SUITE 2029, FORT LAUDERDALE, FL, 33309, US
Mail Address: CYPRESS PARK WEST, 6750 N ANDREWS AVENUE, SUITE 2029, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENEFIELD APRIL Chief Executive Officer 533 NW 3RD WAY, DEERFIELD BEACH, FL, 33441
BENEFIELD APRIL Agent 6750 N. ANDREWS AVENUE, SUITE 2029, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-25 CYPRESS PARK WEST, 6750 N ANDREWS AVENUE, SUITE 2029, FORT LAUDERDALE, FL 33309 -
LC AMENDMENT AND NAME CHANGE 2024-09-25 GENTLE TOUCH WELLNESS SOLUTIONS LLC -
CHANGE OF MAILING ADDRESS 2024-09-25 CYPRESS PARK WEST, 6750 N ANDREWS AVENUE, SUITE 2029, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2024-09-25 6750 N. ANDREWS AVENUE, SUITE 2029, FORT LAUDERDALE, FL 33309 -
REINSTATEMENT 2022-04-27 - -
REGISTERED AGENT NAME CHANGED 2022-04-27 BENEFIELD, APRIL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
LC Amendment and Name Change 2024-09-25
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
REINSTATEMENT 2022-04-27
Florida Limited Liability 2020-06-23

Date of last update: 02 May 2025

Sources: Florida Department of State