Search icon

HEALING HEARTS THERAPY, LLC

Company Details

Entity Name: HEALING HEARTS THERAPY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Mar 2011 (14 years ago)
Document Number: L11000036604
FEI/EIN Number 451150067
Address: 180 Center Place Way, St. Augustine, FL, 32095, US
Mail Address: 180 Center Place Way, St. Augustine, FL, 32095, US
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1457755530 2014-10-17 2014-10-17 352 VALE DR, ST AUGUSTINE, FL, 320954835, US 13400 SUTTON PARK DR S, SUITE 1001-4/5, JACKSONVILLE, FL, 322240236, US

Contacts

Phone +1 904-318-6109

Authorized person

Name STEPHANIE VAVILALA
Role OWNER
Phone 9043186109

Taxonomy

Taxonomy Code 101YM0800X - Mental Health Counselor
License Number MH6901
State FL
Is Primary Yes

Agent

Name Role Address
VAVILALA STEPHANIE J Agent 352 Vale Dr., St. Augustine, FL, 32095

Managing Member

Name Role Address
VAVILALA STEPHANIE J Managing Member 180 Center Place Way, St. Augustine, FL, 32095

Manager

Name Role Address
Vavilala Raj K Manager 180 Center Place Way, St. Augustine, FL, 32095

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000078851 THERAPEUTIC EXPRESSIONS ACTIVE 2021-06-12 2026-12-31 No data HEALING HEARTS THERAPY LLC, 13500 SUTTON PARK DR. S SUITE 702, JACKSONVILLE, FL, 32224
G11000031038 HEALING HEARTS THERAPY, LLC EXPIRED 2011-03-28 2016-12-31 No data 353 VAN GOGH CIRCLE, PONTE VEDRA, FL, 32081

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-21 180 Center Place Way, St. Augustine, FL 32095 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-15 180 Center Place Way, St. Augustine, FL 32095 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-21 352 Vale Dr., St. Augustine, FL 32095 No data

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State