Search icon

WELLFIT PLANS, LLC - Florida Company Profile

Company Details

Entity Name: WELLFIT PLANS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 17 Sep 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 2023 (a year ago)
Document Number: M19000009003
FEI/EIN Number 841740151

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

Address: 433 East Las Colinas Boulevard, Suite 900, Irving, TX, 75039, US
Mail Address: PO Box #140309, Irving, TX, 75014-0309, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
McDonough Richard A Secretary 433 East Las Colinas Boulevard, Irving, TX, 75039
Collins George F Director PO Box #140309, Irving, TX, 750140309
Thorne Stephen Director PO Box #140309, Irving, TX, 750140309
SONG JIYOON Treasurer PO Box #140309, Irving, TX, 750140309
BECK SCOTT Director PO Box #140309, Irving, TX, 750140309
COGENCY GLOBAL INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000107700 SMILE HEALTH DENTAL PLANS EXPIRED 2019-10-02 2024-12-31 - 27201 PUERTA REAL, SUITE 310, MISSION VIEJO, CA, 92691

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-22 433 East Las Colinas Boulevard, Suite 900, Irving, TX 75039 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 433 East Las Colinas Boulevard, Suite 900, Irving, TX 75039 -
REGISTERED AGENT NAME CHANGED 2023-10-31 COGENCY GLOBAL INC. -
REINSTATEMENT 2023-10-31 - -
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2023-06-13 115 N. CALHOUN ST., STE 4, TALLAHASSEE, FL 32301 -
LC NAME CHANGE 2022-04-06 WELLFIT PLANS, LLC -
LC STMNT OF RA/RO CHG 2021-09-02 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
REINSTATEMENT 2023-10-31
ANNUAL REPORT 2022-04-06
LC Name Change 2022-04-06
CORLCRACHG 2021-09-02
ANNUAL REPORT 2021-03-19
AMENDED ANNUAL REPORT 2020-09-25
ANNUAL REPORT 2020-04-28
Foreign Limited 2019-09-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State