Search icon

POWER HEALING, LLC - Florida Company Profile

Company Details

Entity Name: POWER HEALING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

POWER HEALING, 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 Jul 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L06000073925
FEI/EIN Number 562599338

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

Address: 2052 lakeside ave, davenport, FL, 33837, US
Mail Address: 2052 lakeside ave, davenport, FL, 33837, US
ZIP code: 33837
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAIMES IVAN Managing Member 2052 lakeside ave, davenport, FL, 33837
JAIMES IVAN Manager 2052 lakeside ave, davenport, FL, 33837
AFANADOR PIEDAD D Manager 2052 lakeside ave, davenport, FL, 33837
JAIMES IVAN Agent 2052 lakeside ave, davenport, FL, 33837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000033119 MEDSTETIC EXPIRED 2012-04-05 2017-12-31 - 8809 COMMODITY CIR STE 1, ORLANDO, FL, 32819
G10000030939 WELLNESS RECOVERY CENTER EXPIRED 2010-04-06 2015-12-31 - 12381 SOUTH ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
LC AMENDMENT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 2052 lakeside ave, davenport, FL 33837 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 2052 lakeside ave, davenport, FL 33837 -
CHANGE OF MAILING ADDRESS 2015-04-29 2052 lakeside ave, davenport, FL 33837 -
LC AMENDMENT 2012-04-05 - -
REGISTERED AGENT NAME CHANGED 2012-04-05 JAIMES, IVAN -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-02
LC Amendment 2015-09-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State