Search icon

ISLAND WELLNESS LLC

Company Details

Entity Name: ISLAND WELLNESS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Aug 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Jan 2024 (a year ago)
Document Number: L11000094881
FEI/EIN Number 453023435
Address: 12701 Overseas Hwy, Marathon, FL, 33050, US
Mail Address: 12701 Overseas Hwy, Marathon, FL, 33050, US
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1104172386 2012-07-25 2012-07-25 12701 OVERSEAS HWY, MARATHON, FL, 330503538, US 12701 OVERSEAS HWY, MARATHON, FL, 330503538, US

Contacts

Phone +1 352-519-7461
Fax 3052899332

Authorized person

Name ANGELA MICHELLE MARCEY
Role OWNER, ACUPUNCTURIST
Phone 3525197461

Taxonomy

Taxonomy Code 171100000X - Acupuncturist
License Number AP 3011
State FL
Is Primary Yes

Agent

Name Role Address
ROTH ANGELA Agent 12701 Overseas Hwy, Marathon, FL, 33050

Managing Member

Name Role Address
ROTH ANGELA Managing Member 12701 Overseas Hwy, Marathon, FL, 33050

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000003510 MARATHON ACUPUNCTURE EXPIRED 2014-01-10 2024-12-31 No data 12701 OVERSEAS HWY., MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2016-02-29 ROTH, ANGELA No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-17 12701 Overseas Hwy, Marathon, FL 33050 No data
CHANGE OF MAILING ADDRESS 2013-01-17 12701 Overseas Hwy, Marathon, FL 33050 No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-17 12701 Overseas Hwy, Marathon, FL 33050 No data

Documents

Name Date
REINSTATEMENT 2024-01-31
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-08-03
ANNUAL REPORT 2014-04-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State