Search icon

NATURAL WELLNESS SOLUTIONS, LLC

Company Details

Entity Name: NATURAL WELLNESS SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 14 Sep 2010 (14 years ago)
Document Number: L10000096006
FEI/EIN Number 27-3452293
Address: 2441 West State Rd 426, #1011, Oviedo, FL 32765
Mail Address: 2441 West State Rd 426, #1011, OVIEDO, FL 32765
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1073070470 2019-02-22 2023-02-10 2441 WEST SR 426, SUITE 1011, OVIEDO, FL, 327654516, US 2441 WEST SR 426, SUITE 1011, OVIEDO, FL, 327654516, US

Contacts

Phone +1 407-312-7977
Fax 4137028918

Authorized person

Name CHERIE ANNE MENZEL
Role OWNER/ACUPUNCTURE PHYSICIAN
Phone 4073127977

Taxonomy

Taxonomy Code 171100000X - Acupuncturist
Is Primary Yes

Other Provider Identifiers

Issuer NPI
Number 1457668121
State FL

Agent

Name Role Address
WALKER, GARY Agent 202 S. ROME AVENUE, SUITE 100, TAMPA, FL 33606

Managing Member

Name Role Address
MENZEL, CHERIE Managing Member 3002 RIVIERA BAY CT, OVIEDO, FL 32765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000140692 OVIEDO WELLNESS CENTER ACTIVE 2020-10-30 2030-12-31 No data 2441 WEST STATE RD 426, #1011, OVIEDO, FL, 32765
G10000085328 HEALING SOLUTIONS ACUPUNCTURE ACTIVE 2010-09-17 2030-12-31 No data 2441 WEST STATE RD 426 #1011, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-15 2441 West State Rd 426, #1011, Oviedo, FL 32765 No data
CHANGE OF MAILING ADDRESS 2021-02-15 2441 West State Rd 426, #1011, Oviedo, FL 32765 No data

Documents

Name Date
ANNUAL REPORT 2025-01-05
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-04-19

Date of last update: 23 Feb 2025

Sources: Florida Department of State