Search icon

CENTER FOR ACUPUNCTURE & INTEGRATIVE MEDICINE, LLC

Company Details

Entity Name: CENTER FOR ACUPUNCTURE & INTEGRATIVE MEDICINE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Oct 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Feb 2011 (14 years ago)
Document Number: L06000102943
FEI/EIN Number 205762476
Address: 1300 36TH ST, Suite H, Vero Beach, FL, 32960, US
Mail Address: 1300 36TH ST, Suite H, Vero Beach, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1851424048 2007-03-14 2020-08-22 2050 40TH AVE, SUITE 2, VERO BEACH, FL, 329602467, US 2050 40TH AVE, SUITE 2, VERO BEACH, FL, 329602467, US

Contacts

Phone +1 772-564-8383
Fax 7725648377

Authorized person

Name ANGELA L. KING
Role MANAGER MEMBER
Phone 7725648383

Taxonomy

Taxonomy Code 171100000X - Acupuncturist
License Number AP2284
State FL
Is Primary Yes

Agent

Name Role Address
KING ANGELA LAP Agent 1125 DRIFTWOOD DR, VERO BEACH, FL, 32963

Owne

Name Role Address
King Angela L Owne 1300 36TH ST, Vero Beach, FL, 32960

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000032751 INDIAN RIVER ACUPUNCTURE & FUNCTIONAL MEDICINE ACTIVE 2019-03-11 2029-12-31 No data 1300 36TH ST, SUITE H, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-10 1300 36TH ST, Suite H, Vero Beach, FL 32960 No data
CHANGE OF MAILING ADDRESS 2019-04-10 1300 36TH ST, Suite H, Vero Beach, FL 32960 No data
REGISTERED AGENT NAME CHANGED 2018-04-20 KING, ANGELA L., AP No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-28 1125 DRIFTWOOD DR, VERO BEACH, FL 32963 No data
REINSTATEMENT 2011-02-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-05-05
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7352628506 2021-03-05 0455 PPS 1300 36th St Ste H, Vero Beach, FL, 32960-4898
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40910
Loan Approval Amount (current) 40910
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Vero Beach, INDIAN RIVER, FL, 32960-4898
Project Congressional District FL-08
Number of Employees 4
NAICS code 621399
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 41183.96
Forgiveness Paid Date 2021-11-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State