Search icon

BIRTH & WELLNESS CENTER OF GAINESVILLE LLC

Company Details

Entity Name: BIRTH & WELLNESS CENTER OF GAINESVILLE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Mar 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L12000039275
FEI/EIN Number 45-4822801
Address: 815 Stockton street, Jacksonville, FL, 32204, US
Mail Address: 815 Stockton street, Jacksonville, FL, 32204, US
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1104182252 2012-04-03 2020-08-13 607 E UNIVERSITY AVE, GAINESVILLE, FL, 326015449, US 815 STOCKTON ST, JACKSONVILLE, FL, 322043521, US

Contacts

Phone +1 352-372-4784
Fax 3523724788
Phone +1 904-990-3619
Fax 9045623402

Authorized person

Name SAMANTHA CRICKMORE
Role OWNER/MIDWIFE
Phone 3522784746

Taxonomy

Taxonomy Code 261QB0400X - Birthing Clinic/Center
License Number 335
State FL
Is Primary Yes

Agent

Name Role Address
Crickmore Samantha Agent 815 Stockton street, JacksonVille, FL, 32204

Manager

Name Role Address
Crickmore Samantha Manager 815 Stockton street, Jacksonville, FL, 32204

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000094454 FIRST COAST MIDWIFERY & BIRTH CENTER, LLC ACTIVE 2024-08-08 2029-12-31 No data 815 STOCKTON ST, JACKSONVILLE, FL, 32204
G20000053460 FIRST COAST MIDWIFERY & BIRTH CENTER ACTIVE 2020-05-14 2025-12-31 No data 815 STOCKTON ST, JACKSONVILLE, FL, 32204
G18000124016 GENTLE JOURNEY MIDWIFERY AND BIRTH CENTER EXPIRED 2018-11-20 2023-12-31 No data 607 E UNIVERSITY AVE, GAINESVILLE, FL, 32601

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-04 815 Stockton street, Jacksonville, FL 32204 No data
CHANGE OF MAILING ADDRESS 2020-02-04 815 Stockton street, Jacksonville, FL 32204 No data
REGISTERED AGENT NAME CHANGED 2020-02-04 Crickmore, Samantha No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-04 815 Stockton street, JacksonVille, FL 32204 No data
LC AMENDMENT 2017-09-22 No data No data
LC STMNT OF RA/RO CHG 2017-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-23
LC Amendment 2017-09-22
CORLCRACHG 2017-09-15
ANNUAL REPORT 2017-05-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State