Search icon

APALACHICOLA WELLNESS, LLC - Florida Company Profile

Company Details

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.
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: 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

National Provider Identifier

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

Contacts

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

Key Officers & Management

Name Role Address
Brocato CHARLES T Auth 111 AVENUE E, APALACHICOLA, FL, 32320
BROCATO C. THOMAS Agent 111 Avenue E, Apalachicola, FL, 32320

Events

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 -

Documents

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