Search icon

INTENTIONAL WELLNESS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: INTENTIONAL WELLNESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTENTIONAL 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: 16 Jun 2006 (19 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 05 Mar 2008 (17 years ago)
Document Number: L06000061705
FEI/EIN Number 205067293

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

Mail Address: 2087 LAKE MARION DR, APOPKA, FL, 32712, US
Address: 2933 W. STATE ROAD 434, LONGWOOD, FL, 32779, US
ZIP code: 32779
City: Longwood
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSE ROBYN J Managing Member 2087 LAKE MARION DR., APOPKA, FL, 32712
ROSE ROBYN J Agent 2087 LAKE MARION DR, APOPKA, FL, 32712

National Provider Identifier

NPI Number:
1205168697

Authorized Person:

Name:
MRS. ROBYN JENNIFER ROSE
Role:
MANAGING MEMBER/OWNER
Phone:

Taxonomy:

Selected Taxonomy:
225100000X - Physical Therapist
Is Primary:
Yes

Contacts:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-08-22 2933 W. STATE ROAD 434, SUITE 111, LONGWOOD, FL 32779 -
CHANGE OF MAILING ADDRESS 2010-04-06 2933 W. STATE ROAD 434, SUITE 111, LONGWOOD, FL 32779 -
REGISTERED AGENT NAME CHANGED 2010-04-06 ROSE, ROBYN J -
REGISTERED AGENT ADDRESS CHANGED 2010-04-06 2087 LAKE MARION DR, APOPKA, FL 32712 -
LC AMENDMENT AND NAME CHANGE 2008-03-05 INTENTIONAL WELLNESS, LLC -
LC NAME CHANGE 2006-07-21 ROBYN J. WALPERT, MPT, CST-D, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-04

USAspending Awards / Financial Assistance

Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6652.00
Total Face Value Of Loan:
6652.00
Date:
2020-06-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
35000.00
Total Face Value Of Loan:
35000.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11503.00
Total Face Value Of Loan:
11503.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$6,652
Date Approved:
2021-02-17
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,652
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
McCoy FCU
Use of Proceeds:
Payroll: $6,650
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$11,503
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,503
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,565.36
Servicing Lender:
McCoy FCU
Use of Proceeds:
Payroll: $11,503

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State