Search icon

INTEGRATIVE ACUPUNCTURE WELLNESS CENTER AND SPA LLC

Company Details

Entity Name: INTEGRATIVE ACUPUNCTURE WELLNESS CENTER AND SPA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 20 Sep 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2015 (9 years ago)
Document Number: L11000107636
FEI/EIN Number 45-3339470
Address: 100 SOUTH EDISON AVE, B, TAMPA, FL 33606
Mail Address: 3504 GRAYCLIFF LANE, BRANDON, FL 33511
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1326321134 2011-09-28 2011-09-28 3504 GRAYCLIFF LN, BRANDON, FL, 335117856, US 3504 GRAYCLIFF LN, BRANDON, FL, 335117856, US

Contacts

Phone +1 813-528-0870

Authorized person

Name DR. SU HO
Role OWNER
Phone 8135280870

Taxonomy

Taxonomy Code 171100000X - Acupuncturist
License Number AP2153
State FL
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INTEGRATIVE ACUPUNTURE WELLNESS CENTER AND SPA LLC 401K PROFIT SHARING PLAN 2022 453339470 2023-11-07 INTEGRATIVE ACUPUNCTURE WELLNESS CENTER AND SPA LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621399
Sponsor’s telephone number 8132175536
Plan sponsor’s address 3504 GRAYCLIFF LANE, BRANDON, FL, 33511

Plan administrator’s name and address

Administrator’s EIN 453339470
Plan administrator’s name INTEGRATIVE ACUPUNCTURE WELLNESS CENTER AND SPA LLC 401K PSP
Plan administrator’s address 3504 GRAYCLIFF LANE, BRANDON, FL, 33511

Signature of

Role Plan administrator
Date 2023-11-07
Name of individual signing SU CAMPO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-11-07
Name of individual signing SU CAMPO
Valid signature Filed with authorized/valid electronic signature
INTEGRATIVE ACUPUNTURE WELLNESS CENTER AND SPA LLC 401K PROFIT SHARING PLAN 2021 453339470 2023-03-01 INTEGRATIVE ACUPUNCTURE WELLNESS CENTER AND SPA LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621399
Sponsor’s telephone number 8132175536
Plan sponsor’s address 3504 GRAYCLIFF LANE, BRANDON, FL, 33511

Plan administrator’s name and address

Administrator’s EIN 453339470
Plan administrator’s name INTEGRATIVE ACUPUNCTURE WELLNESS CENTER AND SPA LLC 401K PSP
Plan administrator’s address 3504 GRAYCLIFF LANE, BRANDON, FL, 33511

Signature of

Role Plan administrator
Date 2023-03-01
Name of individual signing SU CAMPO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-03-01
Name of individual signing SU CAMPO
Valid signature Filed with authorized/valid electronic signature
INTEGRATIVE ACUPUNTURE WELLNESS CENTER AND SPA LLC 401K PROFIT SHARING PLAN 2020 453339470 2021-10-11 INTEGRATIVE ACUPUNCTURE WELLNESS CENTER AND SPA LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621399
Sponsor’s telephone number 8132175536
Plan sponsor’s address 3504 GRAYCLIFF LANE, BRANDON, FL, 33511

Plan administrator’s name and address

Administrator’s EIN 453339470
Plan administrator’s name INTEGRATIVE ACUPUNCTURE WELLNESS CENTER AND SPA LLC 401K PSP
Plan administrator’s address 3504 GRAYCLIFF LANE, BRANDON, FL, 33511

Signature of

Role Plan administrator
Date 2021-10-11
Name of individual signing SU CAMPO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-10-11
Name of individual signing SU CAMPO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CAMPO, SU THI HO Agent 100 SOUTH EDISON AVE, B, TAMPA, FL 33606

Managing Member

Name Role Address
CAMPO, SU THI HO Managing Member 3504 GRAYCLIFF LANE, BRANDON, FL 33511

manager

Name Role Address
campo, john manager 3504 GRAYCLIFF LANE, BRANDON, FL 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000116958 ELEMENTS WELLNESS CENTER: ACUPUNCTURE CLINIC YOGA STUDIO AND WELLNESS SPA ACTIVE 2011-12-04 2026-12-31 No data 3504 GRAYCLIFF LANE, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 100 SOUTH EDISON AVE, B, TAMPA, FL 33606 No data
CHANGE OF PRINCIPAL ADDRESS 2016-07-26 100 SOUTH EDISON AVE, B, TAMPA, FL 33606 No data
REINSTATEMENT 2015-10-12 No data No data
REGISTERED AGENT NAME CHANGED 2015-10-12 CAMPO, SU THI HO No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-07-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2225817306 2020-04-29 0455 PPP 100 SOUTH EDISON AVE, TAMPA, FL, 33606
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21500
Loan Approval Amount (current) 21500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address TAMPA, HILLSBOROUGH, FL, 33606-0001
Project Congressional District FL-14
Number of Employees 1
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21709.7
Forgiveness Paid Date 2021-04-27

Date of last update: 23 Feb 2025

Sources: Florida Department of State