Search icon

UNITED HANDS WELLNESS CENTER LLC - Florida Company Profile

Company Details

Entity Name: UNITED HANDS WELLNESS CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNITED HANDS WELLNESS CENTER 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: 02 Jul 2020 (5 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: L20000187367
FEI/EIN Number 85-1930086

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

Address: 1810 s pinellas suite b, TARPON SPRINGS, FL, 34689, US
Mail Address: 1810 s pinellas suite b, TARPON SPRINGS, FL, 34689, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1538777099 2020-07-21 2021-10-06 6235 GRAND BLVD, NEW PORT RICHEY, FL, 346522622, US 6235 GRAND BLVD, NEW PORT RICHEY, FL, 346522622, US

Contacts

Phone +1 727-645-5064

Authorized person

Name DEVON CHARLEMAGNE
Role CEO/OWNER/MASSAGE THERAPIST
Phone 3018986420

Taxonomy

Taxonomy Code 225700000X - Massage Therapist
Is Primary Yes

Key Officers & Management

Name Role Address
CHARLEMGNE DEVON Authorized Manager 6235 GRAND BLVD, NEW PORT RICHEY, 34652
Charlemagne Devon C Agent 6235 Grand Blvd, pasco, FL, 34652

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-29 1810 s pinellas suite b, TARPON SPRINGS, FL 34689 -
CHANGE OF MAILING ADDRESS 2023-03-29 1810 s pinellas suite b, TARPON SPRINGS, FL 34689 -
REGISTERED AGENT NAME CHANGED 2022-10-20 Charlemagne, Devon C -
REGISTERED AGENT ADDRESS CHANGED 2022-10-20 6235 Grand Blvd, pasco, FL 34652 -

Documents

Name Date
AMENDED ANNUAL REPORT 2022-10-20
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-02-09
Florida Limited Liability 2020-07-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State