Search icon

MINDFUL THERAPEUTICS, LLC - Florida Company Profile

Company Details

Entity Name: MINDFUL THERAPEUTICS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MINDFUL THERAPEUTICS, 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: 21 Apr 2010 (15 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 13 May 2022 (3 years ago)
Document Number: L10000042494
FEI/EIN Number 272735927

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

Address: 10621 AIRPORT PULLING RD, SUITE 7, NAPLES, FL, 34109
Mail Address: 10621 AIRPORT PULLING RD, SUITE 7, NAPLES, FL, 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1063713493 2010-11-17 2010-11-17 10621 AIRPORT PULLING RD N, SUITE 7, NAPLES, FL, 341097333, US 10621 AIRPORT PULLING RD N, SUITE 7, NAPLES, FL, 341097333, US

Contacts

Phone +1 239-784-1080

Authorized person

Name MRS. NANCY J FAIGHT-TARRETE
Role CLINICIAN
Phone 2397841080

Taxonomy

Taxonomy Code 101YM0800X - Mental Health Counselor
License Number MH9238
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
Tarrete Nancy Phd Owne 10621 Airport Pulling Rd, Naples, FL, 34109
TARRETE NANCY Agent 10621 AIRPORT PULLING ROAD, SUITE 7, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-05 TARRETE, NANCY -
LC DISSOCIATION MEM 2022-05-13 - -
REINSTATEMENT 2018-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-04-05
CORLCDSMEM 2022-05-13
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-01
REINSTATEMENT 2018-02-05
REINSTATEMENT 2016-11-29
REINSTATEMENT 2015-10-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State