Search icon

FAMILY TREE ACUPUNCTURE, PL - Florida Company Profile

Company Details

Entity Name: FAMILY TREE ACUPUNCTURE, PL
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FAMILY TREE ACUPUNCTURE, PL 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Aug 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2017 (8 years ago)
Document Number: L12000111288
FEI/EIN Number 46-0901549

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

Mail Address: 1334 FLORENCE COURT, HOLLY HILL, FL, 32117, US
Address: 315 S. Palmetto Avenue, Daytona Beach, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1043654262 2013-04-18 2013-04-18 1334 FLORENCE CT, HOLLY HILL, FL, 321172310, US 112 ORANGE AVE, SUITE 204, DAYTONA BEACH, FL, 321144338, US

Contacts

Phone +1 386-944-5855

Authorized person

Name DR. JORGE ENRIQUE MEJIA
Role OWNER
Phone 3869445855

Taxonomy

Taxonomy Code 171100000X - Acupuncturist
License Number AP3134
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
MEJIA JORGE E Managing Member 1334 FLORENCE COURT, HOLLY HILL, FL, 32117
MEJIA MAGGIE M Managing Member 1334 FLORENCE COURT, HOLLY HILL, FL, 32117
MEJIA JORGE E Agent 1334 FLORENCE COURT, HOLLY HILL, FL, 32117

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-18 315 S. Palmetto Avenue, Daytona Beach, FL 32114 -
REINSTATEMENT 2017-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2013-04-23 MEJIA, JORGE E -
REGISTERED AGENT ADDRESS CHANGED 2013-04-23 1334 FLORENCE COURT, HOLLY HILL, FL 32117 -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-18
REINSTATEMENT 2017-09-29
ANNUAL REPORT 2016-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2036728300 2021-01-20 0491 PPS 315 S Palmetto Ave, Daytona Beach, FL, 32114-4919
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23151
Loan Approval Amount (current) 23151
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Daytona Beach, VOLUSIA, FL, 32114-4919
Project Congressional District FL-06
Number of Employees 5
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23289.91
Forgiveness Paid Date 2021-09-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State