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. |
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 |
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 |
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 |
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 | - | - |
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 |
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