Search icon

WHOLISTICKNEADS MASSAGE THERAPY, LLC

Company Details

Entity Name: WHOLISTICKNEADS MASSAGE THERAPY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Jan 2012 (13 years ago)
Document Number: L12000009461
FEI/EIN Number 45-4426090
Address: 2 Pine Lakes Pkwy N, SUITE 7, PALM COAST, FL, 32137, US
Mail Address: 2 Pine Lakes Pkwy N, SUITE 7, PALM COAST, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1568800944 2013-06-07 2020-10-28 2 PINE LAKES PKWY N STE 7, PALM COAST, FL, 321373644, US 2 PINE LAKES PKWY N STE 7, PALM COAST, FL, 321373644, US

Contacts

Phone +1 386-264-6781
Phone +1 386-503-8511

Authorized person

Name MR. JOHN H ZUBLIONIS
Role MGRM
Phone 3865038511

Taxonomy

Taxonomy Code 171100000X - Acupuncturist
Is Primary Yes
Taxonomy Code 225700000X - Massage Therapist
License Number MA46287
State FL
Is Primary No
Taxonomy Code 225700000X - Massage Therapist
Is Primary No

Agent

Name Role Address
ZUBLIONIS JOHN H Agent 2 Pine Lakes Pkwy N, PALM COAST, FL, 32137

Managing Member

Name Role Address
ZUBLIONIS JOHN H Managing Member 2 Pine Lakes Pkwy N, PALM COAST, FL, 32137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000118682 ADVANCED ORIENTAL MEDICINE (ADVANCEDOM) ACTIVE 2019-11-04 2029-12-31 No data 2 PINE LAKES PKWY N, SUITE 7, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-26 2 Pine Lakes Pkwy N, SUITE 7, PALM COAST, FL 32137 No data
CHANGE OF MAILING ADDRESS 2019-02-26 2 Pine Lakes Pkwy N, SUITE 7, PALM COAST, FL 32137 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-26 2 Pine Lakes Pkwy N, SUITE 7, PALM COAST, FL 32137 No data

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State