WELLNESS PET, LLC - Florida Company Profile

Entity Name: | WELLNESS PET, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 09 Dec 2008 (17 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 11 Feb 2022 (3 years ago) |
Document Number: | M08000005328 |
FEI/EIN Number | 80-0298170 |
Address: | 77 South Bedford Street, Suite 500, Burlington, MA, 01803, US |
Mail Address: | 77 South Bedford Street, Suite 500, Burlington, MA, 01803, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Howlett Reed | Manager | 77 South Bedford Street, Suite 500, Burlington, MA, 01803 |
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-08 | 77 South Bedford Street, Suite 500, Burlington, MA 01803 | - |
CHANGE OF MAILING ADDRESS | 2024-04-08 | 77 South Bedford Street, Suite 500, Burlington, MA 01803 | - |
LC NAME CHANGE | 2022-02-11 | WELLNESS PET, LLC | - |
LC STMNT OF RA/RO CHG | 2019-09-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-09-19 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-09-19 | 1200 S PINE ISLAND RD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-04-22 |
LC Name Change | 2022-02-11 |
ANNUAL REPORT | 2021-05-17 |
ANNUAL REPORT | 2020-01-19 |
CORLCRACHG | 2019-09-19 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-01-06 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State