Search icon

D&G OPTIMIZED WELLNESS & HORMONES, LLC - Florida Company Profile

Company Details

Entity Name: D&G OPTIMIZED WELLNESS & HORMONES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

D&G OPTIMIZED WELLNESS & HORMONES, 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: 03 May 2022 (3 years ago)
Document Number: L22000209514
FEI/EIN Number 882601566

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

Address: 231 North Kentucky Ave., Ste. 220, LAKELAND, FL, 33801, US
Mail Address: 1346 BRIGHTON WAY, LAKELAND, FL, 33813, US
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REED MAWHINNEY & LINK, PLLC Agent -
DE LEON JASON Manager 1346 BRIGHTON WAY, LAKELAND, FL, 33813
GILLESPIE RITA Manager 1346 BRIGHTON WAY, LAKELAND, FL, 33813

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000021320 D&G OPTIMIZED WELLNESS AND HORMONES ACTIVE 2023-02-14 2028-12-31 - 1346 BRIGHTON WAY, LAKELAND, FL, 33813
G23000021328 DG OPTIMIZED WELLNESS AND HORMONES ACTIVE 2023-02-14 2028-12-31 - 1346 BRIGHTON WAY, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-10 4435 Florida National Drive, Ste. A, Lakeland, FL 33813 -
CHANGE OF MAILING ADDRESS 2025-01-10 4435 Florida National Drive, Ste. A, Lakeland, FL 33813 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-18 231 North Kentucky Ave., Ste. 220, LAKELAND, FL 33801 -
REGISTERED AGENT NAME CHANGED 2023-03-15 REED MAWHINNEY & LINK -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-15
Florida Limited Liability 2022-05-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State