Search icon

WELLNESS & HEALTH ALLIANCE, LLC - Florida Company Profile

Company Details

Entity Name: WELLNESS & HEALTH ALLIANCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WELLNESS & HEALTH ALLIANCE, 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: 09 Apr 2021 (4 years ago)
Document Number: L21000165355
FEI/EIN Number 86-3408301

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

Address: 10017 Park Place Avenue, RIVERVIEW, FL, 33578, US
Mail Address: 10017 Park Place Avenue, RIVERVIEW, FL, 33578, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIERRE CARINE Chief Executive Officer 10017 Park Place Avenue, RIVERVIEW, FL, 33578
PIERRE LUNEL Chief Operating Officer 10017 Park Place Avenue, RIVERVIEW, FL, 33578
Jean Baptiste Guarry Agent 4301 32nd Street West, Bradenton, FL, 34205

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000016150 WELLNESS VITALIZED ACTIVE 2023-02-02 2028-12-31 - 10013 WATER WORKS LANE, RIVERVIEW, FL, 33578
G21000071871 ENLIVEN HYDRATION & WELLNESS ACTIVE 2021-05-27 2026-12-31 - 2424 W. BRANDON BLVD. #1011, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-11 10017 Park Place Avenue, RIVERVIEW, FL 33578 -
CHANGE OF MAILING ADDRESS 2024-02-11 10017 Park Place Avenue, RIVERVIEW, FL 33578 -
REGISTERED AGENT NAME CHANGED 2024-02-11 Jean Baptiste, Guarry -
REGISTERED AGENT ADDRESS CHANGED 2024-02-11 4301 32nd Street West, Bradenton, FL 34205 -

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-28
Florida Limited Liability 2021-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State