Search icon

HEALTH SOLUTIONS WELLNESS CENTER, LLC

Company Details

Entity Name: HEALTH SOLUTIONS WELLNESS CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Dec 2004 (20 years ago)
Document Number: L04000086332
FEI/EIN Number 201950037
Address: 1514 S. ALEXANDER ST STE 106, PLANT CITY, FL, 33563, US
Mail Address: 1514 S. ALEXANDER ST STE 106, PLANT CITY, FL, 33563, US
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1205937364 2006-09-25 2018-06-20 1514 S ALEXANDER ST, SUITE 106, PLANT CITY, FL, 335638414, US 1514 S ALEXANDER ST, SUITE 106, PLANT CITY, FL, 335638414, US

Contacts

Phone +1 813-717-7553
Fax 8137177593

Authorized person

Name DR. JOHN BRADLEY SOUTHER
Role OWNER
Phone 8137177553

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH-8722
State FL
Is Primary Yes

Other Provider Identifiers

Issuer BCBS
Number 37211
State FL
Issuer UNITED HEALTH CARE ACN
Number 695129
State FL

Agent

Name Role Address
SOUTHER JOHN B Agent 1514 S. ALEXANDER ST STE 106, PLANT CITY, FL, 33563

Manager

Name Role Address
SOUTHER JOHN B Manager 6747 Hartsworth Drive, LAKELAND, FL, 33813

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000086355 SOUTHER CHIROPRACTIC ACTIVE 2011-08-31 2026-12-31 No data 1514 S. ALEXANDER ST STE 106, PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-10 1514 S. ALEXANDER ST STE 106, PLANT CITY, FL 33563 No data
CHANGE OF PRINCIPAL ADDRESS 2011-01-06 1514 S. ALEXANDER ST STE 106, PLANT CITY, FL 33563 No data
CHANGE OF MAILING ADDRESS 2011-01-06 1514 S. ALEXANDER ST STE 106, PLANT CITY, FL 33563 No data

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-24
AMENDED ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State