Entity Name: | APALACHICOLA WELLNESS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
APALACHICOLA WELLNESS, 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. |
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: | 18 Dec 2002 (22 years ago) |
Document Number: | L02000034120 |
FEI/EIN Number |
432004508
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 111 AVENUE E, APALACHICOLA, FL, 32320 |
Mail Address: | PO Box 207, Apalachicola, FL, 32329, US |
ZIP code: | 32320 |
County: | Franklin |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1457658577 | 2011-02-25 | 2011-02-25 | PO BOX 207, APALACHICOLA, FL, 323290207, US | 111 AVENUE E, APALACHICOLA, FL, 323202041, US | |||||||||||||||
|
Phone | +1 850-653-4545 |
Fax | 8506534949 |
Authorized person
Name | CHARLES THOMAS BROCATO |
Role | OWNER |
Phone | 8506534545 |
Taxonomy
Taxonomy Code | 208D00000X - General Practice Physician |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
Brocato CHARLES T | Auth | 111 AVENUE E, APALACHICOLA, FL, 32320 |
BROCATO C. THOMAS | Agent | 111 Avenue E, Apalachicola, FL, 32320 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2018-02-18 | 111 AVENUE E, APALACHICOLA, FL 32320 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-18 | 111 Avenue E, Apalachicola, FL 32320 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-02-18 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-04-10 |
ANNUAL REPORT | 2015-03-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State