Search icon

CLOVER WELLNESS, LLC

Company Details

Entity Name: CLOVER WELLNESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 26 Apr 2022 (3 years ago)
Date of dissolution: 07 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Mar 2024 (a year ago)
Document Number: L22000197827
FEI/EIN Number 882467967
Address: 1100 PARK CENTRAL BLVD SOUTH, POMPANO BEACH, FL, 33064, US
Mail Address: 1100 PARK CENTRAL BLVD SOUTH, POMPANO BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1114644028 2022-10-21 2023-08-25 980 N FEDERAL HWY STE 110, BOCA RATON, FL, 334322704, US 1100 PARK CENTRAL BLVD S STE 1400, POMPANO BEACH, FL, 330642232, US

Contacts

Phone +1 561-859-5958
Phone +1 561-702-0987

Authorized person

Name DR. KAREN WALSH
Role CEO
Phone 5617029297

Taxonomy

Taxonomy Code 261QM0850X - Adult Mental Health Clinic/Center
Is Primary Yes
Taxonomy Code 261QR0405X - Substance Use Disorder Rehabilitation Clinic/Center
Is Primary No

Agent

Name Role Address
Silbergleit David CPA Agent 1100 PARK CENTRAL BLVD SOUTH, POMPANO BEACH, FL, 33064

Manager

Name Role Address
Esposito Ralph Manager 470 NE 42 Street, Boca Raton, FL, 33431
Dumbroff Joseph Manager 402 NE 10th Terrace, Boca Raton, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000074434 CLOVER WELLNESS, LLC ACTIVE 2022-06-20 2027-12-31 No data 980 N. FEDERAL HIGHWAY, SUITE 110, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-07 No data No data
REGISTERED AGENT NAME CHANGED 2023-12-11 Silbergleit, David, CPA No data
REGISTERED AGENT ADDRESS CHANGED 2023-12-11 1100 PARK CENTRAL BLVD SOUTH, SUITE 1400, POMPANO BEACH, FL 33064 No data
LC AMENDMENT 2023-06-20 No data No data
LC AMENDMENT 2023-04-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-03 1100 PARK CENTRAL BLVD SOUTH, SUITE 1400, POMPANO BEACH, FL 33064 No data
CHANGE OF MAILING ADDRESS 2023-04-03 1100 PARK CENTRAL BLVD SOUTH, SUITE 1400, POMPANO BEACH, FL 33064 No data
AMENDMENT 2023-03-31 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-07
AMENDED ANNUAL REPORT 2023-12-11
AMENDED ANNUAL REPORT 2023-08-18
AMENDED ANNUAL REPORT 2023-07-27
AMENDED ANNUAL REPORT 2023-06-30
LC Amendment 2023-06-20
LC Amendment 2023-04-19
Amendment 2023-03-31
ANNUAL REPORT 2023-03-18
Florida Limited Liability 2022-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State