Search icon

DANCING PHOENIX PLLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DANCING PHOENIX PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Jan 2012 (14 years ago)
Document Number: L12000006840
FEI/EIN Number 45-4300745
Address: 469 Atlantic Blvd, ATLANTIC BEACH, FL, 32233, US
Mail Address: 469 Atlantic Blvd, ATLANTIC BEACH, FL, 32233, US
ZIP code: 32233
City: Atlantic Beach
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILDE SARAH P Managing Member 469 Atlantic Blvd, ATLANTIC BEACH, FL, 32233
WILDE SARAH P Agent 469 Atlantic Blvd, ATLANTIC BEACH, FL, 32233

National Provider Identifier

NPI Number:
1942643978

Authorized Person:

Name:
SARAH P WILDE
Role:
ACUPUNCTURIST/OWNER
Phone:

Taxonomy:

Selected Taxonomy:
171100000X - Acupuncturist
Is Primary:
Yes

Contacts:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000081175 WILDE DETOX ACTIVE 2023-07-10 2028-12-31 - 469 ATLANTIC BLVD, SUITE 6 C/O SOMA COLLECTIVE, ATLANTIC BEACH, FL, 32233
G14000050095 ZEN DEN EXPIRED 2014-05-21 2019-12-31 - 1510A 2ND STREET SOUTH, JACKSONVILLE BEACH, FL, 32250
G13000073098 DP MEDICINAL HERBAL TEAS EXPIRED 2013-07-22 2018-12-31 - PO BOX 50402, JACKSONVILLE BEACH, FL, 32240

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-11 469 Atlantic Blvd, #6, ATLANTIC BEACH, FL 32233 -
CHANGE OF MAILING ADDRESS 2022-04-11 469 Atlantic Blvd, #6, ATLANTIC BEACH, FL 32233 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-11 469 Atlantic Blvd, #6, ATLANTIC BEACH, FL 32233 -
REGISTERED AGENT NAME CHANGED 2012-03-01 WILDE, SARAH P -

Documents

Name Date
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-05-01

USAspending Awards / Financial Assistance

Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-07-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
13700.00
Total Face Value Of Loan:
13700.00
Date:
2020-07-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
13700.00
Total Face Value Of Loan:
13700.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7292.00
Total Face Value Of Loan:
7292.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$7,292
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,292
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$7,397.08
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $7,292

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State