Search icon

INTENTIONAL WELLNESS, LLC

Company Details

Entity Name: INTENTIONAL WELLNESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
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
Mail Address: 2087 LAKE MARION DR, APOPKA, FL, 32712, US
Address: 2933 W. STATE ROAD 434, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1205168697 2010-02-09 2010-02-09 2139 W STATE ROAD 434, UNIT 101, LONGWOOD, FL, 327795019, US 2139 W STATE ROAD 434, UNIT 101, LONGWOOD, FL, 327795019, US

Contacts

Phone +1 407-774-7744

Authorized person

Name MRS. ROBYN JENNIFER ROSE
Role MANAGING MEMBER/OWNER
Phone 4077747744

Taxonomy

Taxonomy Code 225100000X - Physical Therapist
License Number PT18020
State FL
Is Primary Yes

Agent

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

Managing Member

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

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-08-22 2933 W. STATE ROAD 434, SUITE 111, LONGWOOD, FL 32779 No data
CHANGE OF MAILING ADDRESS 2010-04-06 2933 W. STATE ROAD 434, SUITE 111, LONGWOOD, FL 32779 No data
REGISTERED AGENT NAME CHANGED 2010-04-06 ROSE, ROBYN J No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-06 2087 LAKE MARION DR, APOPKA, FL 32712 No data
LC AMENDMENT AND NAME CHANGE 2008-03-05 INTENTIONAL WELLNESS, LLC No data
LC NAME CHANGE 2006-07-21 ROBYN J. WALPERT, MPT, CST-D, LLC No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2451517210 2020-04-16 0491 PPP 2933 West SR 434, LONGWOOD, FL, 32779-4457
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11503
Loan Approval Amount (current) 11503
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94482
Servicing Lender Name McCoy FCU
Servicing Lender Address 1900 McCoy Rd, ORLANDO, FL, 32809-7820
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONGWOOD, SEMINOLE, FL, 32779-4457
Project Congressional District FL-07
Number of Employees 4
NAICS code 621112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94482
Originating Lender Name McCoy FCU
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11565.36
Forgiveness Paid Date 2021-02-12
9817118408 2021-02-17 0491 PPS 2933 W State Road 434 Ste 111, Longwood, FL, 32779-4457
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6652
Loan Approval Amount (current) 6652
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94482
Servicing Lender Name McCoy FCU
Servicing Lender Address 1900 McCoy Rd, ORLANDO, FL, 32809-7820
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Longwood, SEMINOLE, FL, 32779-4457
Project Congressional District FL-07
Number of Employees 3
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94482
Originating Lender Name McCoy FCU
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Feb 2025

Sources: Florida Department of State