Search icon

GLOBAL HEALTH AND WELLNESS LLC - Florida Company Profile

Company Details

Entity Name: GLOBAL HEALTH AND WELLNESS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLOBAL HEALTH AND WELLNESS 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: 24 Aug 2020 (5 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Feb 2025 (3 months ago)
Document Number: L20000262033
FEI/EIN Number 85-2881653

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

Address: 1135 pasadena ave south, south pasadena, fl, 33707, UN
Mail Address: 1135 pasadena ave south, south pasadena, fl, 33707, UN
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
moore trevonte Manager 1135 pasadena ave south, south pasadena, fl, 33707
durham barry Manager 1135 pasadena ave south, south pasadena, fl, 33707
harden tiana Agent 3731 mont clair drive, NEW PORT RICHEY, FL, 34655

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000087208 MJ RELEAF ACTIVE 2021-07-01 2026-12-31 - 1201 4TH STREET SOUTH, ST PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 5006 trouble creek rd, suite 103, new port richey, FL 34652 -
CHANGE OF MAILING ADDRESS 2025-02-05 5006 trouble creek rd, suite 103, new port richey, FL 34652 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2021-12-02 1135 pasadena ave south, 309, south pasadena, florida 33707 UN -
CHANGE OF PRINCIPAL ADDRESS 2021-12-02 1135 pasadena ave south, 309, south pasadena, florida 33707 UN -
REGISTERED AGENT NAME CHANGED 2021-07-01 harden, tiana -
REGISTERED AGENT ADDRESS CHANGED 2021-07-01 3731 mont clair drive, NEW PORT RICHEY, FL 34655 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000533669 ACTIVE 1000001007382 PINELLAS 2024-08-13 2034-08-21 $ 929.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J22000423824 ACTIVE 1000000932805 PINELLAS 2022-08-31 2032-09-07 $ 1,335.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
REINSTATEMENT 2025-02-05
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-05-01
AMENDED ANNUAL REPORT 2021-12-02
AMENDED ANNUAL REPORT 2021-07-01
ANNUAL REPORT 2021-01-06
Florida Limited Liability 2020-08-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State