Search icon

BE WELL WITHIN, LLC. - Florida Company Profile

Company Details

Entity Name: BE WELL WITHIN, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BE WELL WITHIN, 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: 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: 02 Nov 2012 (13 years ago)
Document Number: L12000139211
FEI/EIN Number 47-3577415

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

Address: 139 So Orange Avenue, Sanford, FL, 32771, US
Mail Address: 139 So. Orange Avenue, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAY ERIN P Chief Executive Officer 139 So Orange Avenue, Sanford, FL, 32771
GRAY ERIN P Agent 139 So Orange Avenue, Sanford, FL, 32771

National Provider Identifier

NPI Number:
1538646450

Authorized Person:

Name:
ERIN GRAY
Role:
OWNER/ THERAPIST
Phone:

Taxonomy:

Selected Taxonomy:
101YM0800X - Mental Health Counselor
Is Primary:
Yes

Contacts:

Fax:
4073305244

Fictitious Names

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 - BE WELL WITHIN, 139 SO ORANGE AVENUE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-22 139 So Orange Avenue, Sanford, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-10 139 So Orange Avenue, Sanford, FL 32771 -
CHANGE OF MAILING ADDRESS 2014-04-18 139 So Orange Avenue, Sanford, FL 32771 -

Documents

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: 01 May 2025

Sources: Florida Department of State