Search icon

MINDFUL BEHAVIORAL HEALTHCARE, LLC - Florida Company Profile

Company Details

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

MINDFUL BEHAVIORAL HEALTHCARE, 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: 12 Jul 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Apr 2021 (4 years ago)
Document Number: L10000073102
FEI/EIN Number 273023539

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

Address: 719 E. OAK STREET, KISSIMMEE, FL, 34744, US
Mail Address: 719 E. OAK STREET, KISSIMMEE, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHARNECO VIVIAN Manager 719 E. OAK STREET, KISSIMMEE, FL, 34744
Missigman Michelle Manager 719 E. OAK STREET, KISSIMMEE, FL, 34744
CHARNECO VIVIAN Agent 719 E. OAK STREET, KISSIMMEE, FL, 34744

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000090678 MINDSITE EXPIRED 2015-09-02 2020-12-31 - 719 E OAK STREET, KISSIMMEE, FL, 34744
G13000088444 "MINDFUL" EXPIRED 2013-09-06 2018-12-31 - 705 E. OAK STREET, SUITE F & G, KISSIMMEE, FL, 34741
G13000083639 "MINDFUL" EXPIRED 2013-08-22 2018-12-31 - 717 E. OAK STREET, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-04-07 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 719 E. OAK STREET, KISSIMMEE, FL 34744 -
LC NAME CHANGE 2016-06-22 MINDFUL BEHAVIORAL HEALTHCARE, LLC -
LC ARTICLE OF CORRECTION 2010-07-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001069866 TERMINATED 1000000277718 OSCEOLA 2012-11-20 2022-12-28 $ 1,248.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2025-02-23
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-21
LC Amendment 2021-04-07
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State