Search icon

WRIGHT WELLNESS AND COUNSELING LLC - Florida Company Profile

Company Details

Entity Name: WRIGHT WELLNESS AND COUNSELING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WRIGHT WELLNESS AND COUNSELING 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: 19 Oct 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2022 (3 years ago)
Document Number: L20000330339
FEI/EIN Number 85-4233709

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

Mail Address: 2212 S CHICKASAW TRL, ORLANDO, FL, 32825, US
Address: 3222 Corrine Dr,, Orlando, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wright Tania Manager 2012 Maple Ridge Dr, Zellwood, FL, 32798
Wright Tania Agent 2012 Maple Ridge Dr, Zellwood, FL, 32798

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000132137 A SOFT BALANCED LIFE COACHING & CONSULTING ACTIVE 2022-10-22 2027-12-31 - 2012 MAPLE RIDGE DR, ZELLWOOD, FL, 32798

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 3222 Corrine Dr,, SUITE L, Orlando, FL 32803 -
CHANGE OF MAILING ADDRESS 2023-04-03 3222 Corrine Dr,, SUITE L, Orlando, FL 32803 -
REINSTATEMENT 2022-10-19 - -
REGISTERED AGENT NAME CHANGED 2022-10-19 Wright, Tania -
REGISTERED AGENT ADDRESS CHANGED 2022-10-19 2012 Maple Ridge Dr, Zellwood, FL 32798 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-18
REINSTATEMENT 2022-10-19
ANNUAL REPORT 2021-01-08
Florida Limited Liability 2020-10-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State