Entity Name: | BE WELL WITHIN, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 02 Nov 2012 (12 years ago) |
Document Number: | L12000139211 |
FEI/EIN Number | 47-3577415 |
Address: | 139 So Orange Avenue, Sanford, FL 32771 |
Mail Address: | 139 So. Orange Avenue, SANFORD, FL 32771 |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1538646450 | 2018-07-24 | 2018-07-24 | 101 TIMBERLACHEN CIR STE 101, LAKE MARY, FL, 327466124, US | 101 TIMBERLACHEN CIR STE 101, LAKE MARY, FL, 327466124, US | |||||||||||||||
|
Phone | +1 407-302-8622 |
Fax | 4073305244 |
Authorized person
Name | ERIN GRAY |
Role | OWNER/ THERAPIST |
Phone | 4073028622 |
Taxonomy
Taxonomy Code | 101YM0800X - Mental Health Counselor |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
GRAY, ERIN P | Agent | 139 So Orange Avenue, Sanford, FL 32771 |
Name | Role | Address |
---|---|---|
GRAY, ERIN P | Chief Executive Officer | 139 So Orange Avenue, Sanford, FL 32771 |
Name | Role | Address |
---|---|---|
GRAY, ERIN P | President | 139 So Orange Avenue, Sanford, FL 32771 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000098243 | BE WELL WITHIN, LLC | ACTIVE | 2014-09-26 | 2029-12-31 | No data | BE WELL WITHIN, 139 SO ORANGE AVENUE, SANFORD, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-22 | 139 So Orange Avenue, Sanford, FL 32771 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-10 | 139 So Orange Avenue, Sanford, FL 32771 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-18 | 139 So Orange Avenue, Sanford, FL 32771 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-02-23 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-03-26 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State