Search icon

STALNAKER WELLNESS, LLC

Company Details

Entity Name: STALNAKER WELLNESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Jan 2011 (14 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 13 Mar 2015 (10 years ago)
Document Number: L11000003499
FEI/EIN Number 274519361
Address: 13328 Tropic Egret Dr, Jacksonville, FL, 32224, US
Mail Address: 13328 Tropic Egret Dr, Jacksonville, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1124301577 2011-09-22 2011-09-22 1127 HIDDEN COVE CIR S, ATLANTIC BEACH, FL, 322336915, US 1127 HIDDEN COVE CIR S, ATLANTIC BEACH, FL, 322336915, US

Contacts

Phone +1 850-502-9437

Authorized person

Name DR. ZACHARY WINFIED STALNAKER
Role MANAGER/OWNER
Phone 8505029437

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH9924
State FL
Is Primary Yes

Agent

Name Role Address
STALNAKER ZACHARY W Agent 13328 Tropic Egret Dr, Jacksonville, FL, 32224

Manager

Name Role Address
STALNAKER ZACHARY W Manager 13328 Tropic Egret Dr, Jacksonville, FL, 32224

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000066366 NUTRIMOST JACKSONVILLE BEACH EXPIRED 2015-06-25 2020-12-31 No data 2175 THE WOODS DR. E, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-03 13328 Tropic Egret Dr, Jacksonville, FL 32224 No data
CHANGE OF MAILING ADDRESS 2022-03-03 13328 Tropic Egret Dr, Jacksonville, FL 32224 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-03 13328 Tropic Egret Dr, Jacksonville, FL 32224 No data
LC REVOCATION OF DISSOLUTION 2015-03-13 No data No data
LC DISSOCIATION MEM 2015-03-13 No data No data
VOLUNTARY DISSOLUTION 2015-01-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State