Search icon

BACK IN HEALTH WELLNESS CENTER, LLC - Florida Company Profile

Company Details

Entity Name: BACK IN HEALTH WELLNESS CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BACK IN HEALTH WELLNESS CENTER, 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: 24 Nov 2004 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Nov 2011 (13 years ago)
Document Number: L04000085204
FEI/EIN Number 640958091

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

Address: 18942 N. DALE MABRY HWY., SUITE 102, LUTZ, FL, 33548
Mail Address: 18942 N. DALE MABRY HWY., SUITE 102, LUTZ, FL, 33548
ZIP code: 33548
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1982898318 2007-08-29 2008-01-05 18942 DALE MABRY HWY N, SUITE 102, LUTZ, FL, 335484907, US 18942 DALE MABRY HWY N, SUITE 102, LUTZ, FL, 335484907, US

Contacts

Phone +1 813-909-0961
Fax 8139092086

Authorized person

Name DR. CINDY LEIGH PERKINS
Role MANAGING MEMBER
Phone 8139090961

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
PERKINS CINDY L Managing Member 1282 Van Dale Ave, Spring Hill, FL, 34608
PERKINS CINDY L Agent 18942 N. DALE MABRY HWY., SUITE 102, LUTZ, FL, 33548

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 18942 N. DALE MABRY HWY., SUITE 102, LUTZ, FL 33548 -
LC AMENDMENT 2011-11-30 - -
CHANGE OF PRINCIPAL ADDRESS 2007-09-10 18942 N. DALE MABRY HWY., SUITE 102, LUTZ, FL 33548 -
LC AMENDMENT 2007-09-10 - -
CHANGE OF MAILING ADDRESS 2007-09-10 18942 N. DALE MABRY HWY., SUITE 102, LUTZ, FL 33548 -
LC AMENDMENT AND NAME CHANGE 2007-07-12 BACK IN HEALTH WELLNESS CENTER, LLC -
CANCEL ADM DISS/REV 2007-04-17 - -
REGISTERED AGENT NAME CHANGED 2007-04-17 PERKINS, CINDY LD.C. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000552042 TERMINATED 1000000968761 HILLSBOROU 2023-11-07 2033-11-15 $ 5,647.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000181341 ACTIVE 1000000882537 HILLSBOROU 2021-04-07 2031-04-21 $ 1,279.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000181333 TERMINATED 1000000882536 HILLSBOROU 2021-04-07 2041-04-21 $ 9,425.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J16000693501 TERMINATED 1000000724479 HILLSBOROU 2016-10-18 2026-10-26 $ 451.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J16000656615 TERMINATED 1000000722855 HILLSBOROU 2016-09-23 2036-10-05 $ 50.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13001792291 TERMINATED 1000000554337 COLUMBIA 2013-11-18 2033-12-26 $ 363.83 STATE OF FLORIDA0025582
J13000992702 TERMINATED 1000000512888 HILLSBOROU 2013-05-16 2033-05-22 $ 378.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000888993 TERMINATED 1000000392221 HILLSBOROU 2012-11-19 2022-11-28 $ 900.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-09-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5247548309 2021-01-25 0455 PPS 18942 N Dale Mabry Hwy, Lutz, FL, 33548-4907
Loan Status Date 2022-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17984
Loan Approval Amount (current) 17984
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lutz, HILLSBOROUGH, FL, 33548-4907
Project Congressional District FL-15
Number of Employees 4
NAICS code 621310
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 18267.31
Forgiveness Paid Date 2022-09-07
9713487707 2020-05-01 0455 PPP 18942 N Dale Mabry Hwy, Lutz, FL, 33548
Loan Status Date 2021-12-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19400
Loan Approval Amount (current) 19400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lutz, HILLSBOROUGH, FL, 33548-0001
Project Congressional District FL-15
Number of Employees 4
NAICS code 621999
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 19692.33
Forgiveness Paid Date 2021-11-09

Date of last update: 02 May 2025

Sources: Florida Department of State