Search icon

PREMIER WELLNESS CENTERS LLC

Company Details

Entity Name: PREMIER WELLNESS CENTERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Feb 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Jan 2023 (2 years ago)
Document Number: L08000018131
FEI/EIN Number 262015790
Address: 10198 SW Village Pkwy, Port Saint Lucie, FL, 34987, US
Mail Address: 10198 SW Village Pkwy, Port Saint Lucie, FL, 34987, US
ZIP code: 34987
County: St. Lucie
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1194077347 2012-10-12 2012-10-12 7043 S US HIGHWAY 1, PORT SAINT LUCIE, FL, 349521401, US 7043 S US HIGHWAY 1, PORT SAINT LUCIE, FL, 349521401, US

Contacts

Phone +1 772-344-1222
Fax 7723441220

Authorized person

Name MR. JON PAUL FRITZ
Role OWNER
Phone 7723441222

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH10181
State ZZ
Is Primary Yes

Agent

Name Role Address
JENSEN WILLIAM Agent 12809 SW Eleanor Drive, Port Saint Lucie, FL, 34987

Managing Member

Name Role Address
JENSEN WILLIAM Managing Member 10198 VILLAGE PARWAY SUITE 104, PORT ST. LUCIE, FL, 34987

Manager

Name Role Address
WEHRLE AMBER Manager 10198 VILLAGE PARWAY SUITE 104, PORT ST. LUCIE, FL, 34987

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-27 10198 SW Village Pkwy, Suite 104, Port Saint Lucie, FL 34987 No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-27 10198 SW Village Pkwy, Suite 104, Port Saint Lucie, FL 34987 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 12809 SW Eleanor Drive, Port Saint Lucie, FL 34987 No data
LC AMENDMENT 2023-01-17 No data No data
LC AMENDMENT 2021-06-25 No data No data
LC AMENDMENT 2020-04-21 No data No data
REINSTATEMENT 2011-12-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
LC NAME CHANGE 2008-03-21 PREMIER WELLNESS CENTERS LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001097258 LAPSED 562015CA001191 (BC) 19TH JUDICIAL, ST. LUCIE CO. 2015-11-19 2020-12-07 $108,384.86 MANN RC, LLC, 10490 SW VILLAGE CENTER DRIVE, PORT ST. LUCIE, FL 34987

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-30
AMENDED ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2023-01-24
LC Amendment 2023-01-17
ANNUAL REPORT 2022-02-05
LC Amendment 2021-06-25
ANNUAL REPORT 2021-01-14
LC Amendment 2020-04-21
ANNUAL REPORT 2020-01-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State