Search icon

MINDFUL HEALING LLC - Florida Company Profile

Company Details

Entity Name: MINDFUL HEALING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MINDFUL HEALING LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Mar 2012 (13 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L12000039577
FEI/EIN Number 45-4845209

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1177 Louisiana Ave, Winter Park, FL, 32790, US
Mail Address: PO Box 12909, Santa Barbara, CA, 93107, US
ZIP code: 32790
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEAUFORT VIRGINIA Managing Member PO Box 12909, Santa Barbara, CA, 93107
BEAUFORT VIRGINIA Agent 1177 Louisiana Ave, Winter Park, FL, 32790

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 1177 Louisiana Ave, Winter Park, FL 32790 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 1177 Louisiana Ave, Winter Park, FL 32790 -
REINSTATEMENT 2018-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-09-30 - -
CHANGE OF MAILING ADDRESS 2017-09-30 1177 Louisiana Ave, Winter Park, FL 32790 -
REGISTERED AGENT NAME CHANGED 2017-09-30 BEAUFORT, VIRGINIA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-26
REINSTATEMENT 2018-10-04
REINSTATEMENT 2017-09-30
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29
Florida Limited Liability 2012-03-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State