Search icon

TRANSFORMING WELLNESS LLC - Florida Company Profile

Company Details

Entity Name: TRANSFORMING WELLNESS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRANSFORMING 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: 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: 30 Mar 2021 (4 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Apr 2021 (4 years ago)
Document Number: L21000147315
FEI/EIN Number 86-3202427

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

Address: 1994 E. SUNRISE BLVD., #118, FORT LAUDERDALE, FL, 33304, US
Mail Address: 1994 E. SUNRISE BLVD., #118, FORT LAUDERDALE, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROOK MELANIE F Authorized Member 4040 N.E. 16TH TERRACE, OAKLAND PARK, FL, 33334
ROOK MELANIE Agent 4040 NE 16TH TERRACE, OAKLAND PARK, FL, 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000054463 ABUNDANT WELLNESS AND BEAUTY ACTIVE 2021-04-20 2026-12-31 - 1881 NE 26TH STREET SUITE 40, WILTON MANORS, FL, 33305

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-31 1994 E. SUNRISE BLVD., #118, FORT LAUDERDALE, FL 33304 -
CHANGE OF MAILING ADDRESS 2025-01-31 1994 E. SUNRISE BLVD., #118, FORT LAUDERDALE, FL 33304 -
REGISTERED AGENT NAME CHANGED 2025-01-31 ROOK, MELANIE -
REGISTERED AGENT ADDRESS CHANGED 2025-01-31 4040 NE 16TH TERRACE, OAKLAND PARK, FL 33334 -
LC AMENDMENT 2021-04-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-30
LC Amendment 2021-04-22
Florida Limited Liability 2021-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State