Search icon

THE WELLNESS WITHIN US, LLC

Company Details

Entity Name: THE WELLNESS WITHIN US, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Nov 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Dec 2019 (5 years ago)
Document Number: L11000129926
FEI/EIN Number 453819767
Address: 2508 Clarendon Avenue, New Smyrna Beach, FL, 32168, US
Mail Address: 2508 Clarendon Avenue, New Smyrna Beach, FL, 32168, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1326466343 2014-04-07 2014-04-07 265 N CAUSEWAY, NEW SMYRNA BEACH, FL, 321695239, US 265 N CAUSEWAY, NEW SMYRNA BEACH, FL, 321695239, US

Contacts

Phone +1 386-423-9161

Authorized person

Name ERIN TOBIASZ
Role MGR
Phone 3864239161

Taxonomy

Taxonomy Code 101YM0800X - Mental Health Counselor
License Number MH 11741
State FL
Is Primary Yes

Agent

Name Role Address
Tobiasz Erin Agent 2508 Clarendon Avenue, New Smyrna Beach, FL, 32168

Manager

Name Role Address
Tobiasz Erin M Manager 2508 Clarendon Avenue, New Smyrna Beach, FL, 32168

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000009815 LIVE OAK WELLNESS ACTIVE 2015-01-28 2025-12-31 No data 2508 CLARENDON AVE, NEW SMYRNA BEACH, FL, 32168
G11000111663 THE WELLNESS WITHIN US EXPIRED 2011-11-16 2016-12-31 No data 2508 CLARENDON AVE, NEW SMYRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 2508 Clarendon Avenue, New Smyrna Beach, FL 32168 No data
CHANGE OF MAILING ADDRESS 2022-04-29 2508 Clarendon Avenue, New Smyrna Beach, FL 32168 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 2508 Clarendon Avenue, New Smyrna Beach, FL 32168 No data
REINSTATEMENT 2019-12-04 No data No data
REGISTERED AGENT NAME CHANGED 2019-12-04 Tobiasz, Erin No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-04-01
REINSTATEMENT 2019-12-04
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State