Wholebody Wellness Solutions I LLC is a Limited Liability Company located in Phoenix, AZ. The company was incorporated on September 3, 2014, under the California Secretary of State’s registration number 201424810232. It is currently listed as an suspendedftbsos entity.
The principal and mailing address of Wholebody Wellness Solutions I LLC is 2323w Mescal St #201, Phoeniz, AZ 85029, where all official business activities and communication are managed.
For legal purposes, Adam C Aparicio serves as the registered agent for the company, located at 959 E Colorado Bl #217, Pasadena, CA 91106, handling all compliance and official matters for company.
Suspended - FTB/SOS
Updated 7/15/2025 12:00:00 AM
Wholebody Wellness Solutions I LLC
Filing information
Company Name
Wholebody Wellness Solutions I LLC
Entity type
Limited Liability Company
Governing Agency
California Secretary of State
Document Number
201424810232
Date Filed
September 3, 2014
Company Age
11 years
State
AZ
Status
Suspended - FTB/SOS
Formed In
California
Standing
Secretary of State
Not Good
Franchise Tax Board
Not Good
Agent
Good
Victims of Corporate Fraud Compensation Fund
Good
Inactive Date
04/11/2018
Type of Business
SAUNA AND SPA SERVICES
The data on Wholebody Wellness Solutions I LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 7/15/2025.
Contact details
Principal Address
2323w Mescal St #201
Phoeniz, AZ 85029
Phoeniz, AZ 85029
Mailing Address
2323w Mescal St #201
Phoeniz, AZ 85029
Phoeniz, AZ 85029
Agent
Individual
Adam C Aparicio
959 E Colorado Bl #217
Pasadena, CA 91106
Adam C Aparicio
959 E Colorado Bl #217
Pasadena, CA 91106
Principal(s)
Manager
Dennis R Conklin
2323w Mescal St #201
Phoeniz, AZ 85029
Authorized person for 2 entities. See all →
Dennis R Conklin
2323w Mescal St #201
Phoeniz, AZ 85029
Authorized person for 2 entities. See all →
Manager
Miklos Gulyas
2557 Jardin Ter
Weston, FL 33327
Miklos Gulyas
2557 Jardin Ter
Weston, FL 33327
Events
Event Type
Filed Date
Effective Date
Description
Event Type
System Amendment - FTB Suspended
Filed Date
10/1/2018
Effective Date
Description
Event Type
System Amendment - SOS Suspended
Filed Date
4/11/2018
Effective Date
Description
Event Type
System Amendment - Pending Suspension
Filed Date
12/7/2017
Effective Date
Description
Event Type
System Amendment - Penalty Certification - SI
Filed Date
10/9/2017
Effective Date
Description
Event Type
System Amendment - SI Delinquency for the year of 0
Filed Date
7/10/2017
Effective Date
Description
More...
Document Images
Statement of Information
11/20/2015
Initial Filing
9/3/2014
Other companies in Phoenix