Search icon

BAIN COMPLETE WELLNESS LLC - Florida Company Profile

Company Details

Entity Name: BAIN COMPLETE WELLNESS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAIN COMPLETE WELLNESS 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: 10 Dec 2012 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 29 Sep 2017 (8 years ago)
Document Number: L12000153836
FEI/EIN Number 33-1226519

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

Address: 10311 Cross Creek Boulevard, Ste E, Tampa, FL, 33647, US
Mail Address: 10311 Cross Creek Boulevard, Ste E, Tampa, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1053798686 2015-05-04 2023-03-02 10311 CROSS CREEK BLVD STE E, TAMPA, FL, 336472989, US 10311 CROSS CREEK BLVD, TAMPA, FL, 336472989, US

Contacts

Phone +1 813-574-2460
Phone +1 813-907-9898

Authorized person

Name SUSANNE WITT
Role VICE PRESIDENT
Phone 8135742460

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH11502
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
BAIN TIMOTHY F Managing Member 10311 Cross Creek Boulevard, Tampa, FL, 33647
BAIN TIMOTHY F Agent 10311 CROSS CREEK BLVD, TAMPA, FL, 33647

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000066732 B3 MEDICAL ACTIVE 2023-05-31 2028-12-31 - 10311 CROSS CREEK BLVD SUITE E, TAMPA, FL, 33647
G18000023888 B3 MEDICAL EXPIRED 2018-02-15 2023-12-31 - 1868-B HIGHLAND OAKS BLVD., LUTZ, FL, 33559
G15000059466 INTERVENTIONAL PAIN MANAGEMENT AT BAIN COMPLETE WELLNESS EXPIRED 2015-06-12 2020-12-31 - 1868-B HIGHLAND OAKS BOULEVARD, LUTZ, FL, 33559
G14000126811 BAIN COMPLETE INJURY AND REHAB EXPIRED 2014-12-17 2019-12-31 - 1868-B HIGHLAND OAKS BOULEVARD, LUTZ, FL, 33559
G14000084644 BAIN COMPLETE FITNESS EXPIRED 2014-08-18 2019-12-31 - 10323 CROSS CREEK BLVD, TAMPA, FL, 33647
G14000031306 BDV CARROLLWOOD EXPIRED 2014-03-28 2019-12-31 - 10323 CROSS CREEK BLVD STE E, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 10311 Cross Creek Boulevard, Ste E, Tampa, FL 33647 -
CHANGE OF MAILING ADDRESS 2022-04-26 10311 Cross Creek Boulevard, Ste E, Tampa, FL 33647 -
LC STMNT OF RA/RO CHG 2017-09-29 - -
REGISTERED AGENT ADDRESS CHANGED 2017-09-29 10311 CROSS CREEK BLVD, SUITE E, TAMPA, FL 33647 -
LC AMENDMENT 2015-06-18 - -
LC STMNT OF RA/RO CHG 2015-01-16 - -
LC AMENDMENT AND NAME CHANGE 2014-03-19 BAIN COMPLETE WELLNESS LLC -

Court Cases

Title Case Number Docket Date Status
BAIN COMPLETE WELLNESS, LLC, A/ A/ O KERRI MCDOUGALD VS GARRISON PROPERTY & CASUALTY INSURANCE COMPANY 2D2021-0259 2021-01-19 Closed
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CA-10073

County Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CC-28803

Parties

Name BAIN COMPLETE WELLNESS LLC
Role Appellant
Status Active
Representations XAVIER J. JACKMAN, ESQ.
Name A/ A/ O KERRI MCDOUGALD
Role Appellant
Status Active
Name GARRISON PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations SCOTT W. DUTTON, ESQ., Andrew A Steadman, Esq., STEPHEN B. FARKAS, ESQ., REBECCA O' DELL DELANEY, ESQ.
Name HON. JOELLE ANN OBER
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-03-02
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellee's motion for rehearing, rehearing en banc, or certification is denied
Docket Date 2023-01-27
Type Response
Subtype Reply
Description REPLY ~ APPELLANT'S REPLY TO APPELLEE'S MOTION FOR REHEARING, REHEARING EN BANC, OR CERTIFICATION
On Behalf Of BAIN COMPLETE WELLNESS, LLC
Docket Date 2023-01-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ APPELLEE'S MOTION FOR REHEARING, REHEARING EN BANC, OR CERTIFICATION
On Behalf Of GARRISON PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2022-12-28
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellee’s motion for extension of time for rehearing, rehearing en banc, andcertification is granted for 15 days from the date of this order.
Docket Date 2022-12-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLEE'S MOTION FOR EXTENSION OF TIME FOR REHEARING, REHEARING EN BANC, AND CERTIFICATION
On Behalf Of GARRISON PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2022-12-14
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee has requested appellate attorney's fees pursuant to sections 57.105 and 768.79, Florida Statutes (2022) and Florida Rule of Civil Procedure 1.442. As to the request for attorney's fees pursuant to section 57.105, the motion is denied. The Appellee's request for attorney's fees pursuant to section 768.79 is remanded to the trial court. If Appellee establishes its entitlement pursuant to section 768.79, the trial court is authorized to award Appellee all of the reasonable appellate attorney's fees it incurred.
Docket Date 2022-12-14
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ and remanded.
Docket Date 2022-04-05
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Remote
Docket Date 2022-02-16
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, APRIL 05, 2022, at 9:30 A.M., before: Judge Morris Silberman, Judge J. Andrew Atkinson, Judge Andrea T. Smith. The oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2022-01-14
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLEE'S NOTICE OF SUPPLEMENTAL AUTHORITY IN SUPPORT OFAPPELLEE'S REVISED MOTION FOR APPELLATE FEES
On Behalf Of GARRISON PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2022-01-13
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S REVISED RESPONSE TO APPELLANT'S REQUEST FOR ORAL ARGUMENT AND RESPONSE TO THIS COURT'S ORDER ENTERED JANUARY 7, 2022
On Behalf Of GARRISON PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2022-01-12
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S REQUEST FOR ORAL ARGUMENTAND RESPONSE TO THIS COURT'S ORDER ENTERED JANUARY 7, 2022
On Behalf Of GARRISON PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2022-01-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
Docket Date 2022-01-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BAIN COMPLETE WELLNESS, LLC
Docket Date 2022-01-06
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of BAIN COMPLETE WELLNESS, LLC
Docket Date 2021-12-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall be served by January 5, 2022.
Docket Date 2021-12-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of BAIN COMPLETE WELLNESS, LLC
Docket Date 2021-11-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall be served by December 6, 2021.
Docket Date 2021-11-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of BAIN COMPLETE WELLNESS, LLC
Docket Date 2021-11-03
Type Response
Subtype Response
Description RESPONSE ~ AMENDED RESPONSE TO APPELLEE'S REVISED MOTION FOR APPELLATE ATTORNEY FEES
On Behalf Of BAIN COMPLETE WELLNESS, LLC
Docket Date 2021-10-18
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLEE'S REVISED MOTION FOR APPELLATE ATTORNEY FEES
On Behalf Of BAIN COMPLETE WELLNESS, LLC
Docket Date 2021-10-07
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of GARRISON PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2021-10-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ REVISED MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of GARRISON PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2021-09-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 10/7/21
On Behalf Of GARRISON PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2021-08-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ MOTION FOR ATTORNEY'S FEES
On Behalf Of GARRISON PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2021-08-09
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BAIN COMPLETE WELLNESS, LLC
Docket Date 2021-07-27
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPL., 11 PGS.
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2021-07-19
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-TO WITHDRAW PLEADINGS ~ Appellant's notice of withdrawal of pleadings is granted. The notice of filing and directions to the clerk filed on July 15, 2021, are withdrawn.
Docket Date 2021-07-15
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING *WITHDRAWN-SEE 7/19/21 ORDER.*
On Behalf Of BAIN COMPLETE WELLNESS, LLC
Docket Date 2021-07-15
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings
On Behalf Of BAIN COMPLETE WELLNESS, LLC
Docket Date 2021-07-15
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ DIRECTIONS TO CLERK
On Behalf Of BAIN COMPLETE WELLNESS, LLC
Docket Date 2021-07-13
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Appellant's motion for extension of time is granted, and the initial brief shall be served within twenty-seven days from the date of this order.
Docket Date 2021-07-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ UNOPPOSED MOTION TO SUPPLEMENT ANDD CORRECT THE RECORD AND EXTEND TIME TO FILE INITIAL BRIEF
On Behalf Of BAIN COMPLETE WELLNESS, LLC
Docket Date 2021-07-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ CONTAINED WITHIN MOTION TO SUPPLEMENT
On Behalf Of BAIN COMPLETE WELLNESS, LLC
Docket Date 2021-06-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 171 PAGES
Docket Date 2021-06-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be filed within thirty-five days from the date of this order.
Docket Date 2021-06-01
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of BAIN COMPLETE WELLNESS, LLC
Docket Date 2021-05-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 26- IB DUE 06/07/21
On Behalf Of BAIN COMPLETE WELLNESS, LLC
Docket Date 2021-04-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF SUBSTITUTION OF APPELLATE COUNSELFOR GARRISON PROPERTY AND CASUALTY INSURANCECOMPANY AND DESIGNATION OF EMAIL ADDRESS
On Behalf Of GARRISON PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2021-04-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 5/12/21
On Behalf Of BAIN COMPLETE WELLNESS, LLC
Docket Date 2021-03-11
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time ~ The stipulation for extension of time submitted by Xavier J. Jackman onMarch 11, 2021, is stricken. Stipulations for extension of time as authorized by Administrative Order 2013-1 require statement of the number of days for extension in addition to a date certain for filing the brief.
Docket Date 2021-03-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 4/12/21
On Behalf Of BAIN COMPLETE WELLNESS, LLC
Docket Date 2021-03-04
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ Appellee’s motion to dismiss is denied without prejudice to raise the arguments from the motion in the answer brief.
Docket Date 2021-02-24
Type Record
Subtype Record on Appeal
Description Received Records ~ OBER - REDACTED - 1342 PAGES
Docket Date 2021-02-24
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLEE'S MOTION TO DISMISS APPEAL
On Behalf Of BAIN COMPLETE WELLNESS, LLC
Docket Date 2021-02-09
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant shall serve a response to Appellee's motion to dismiss within fifteen days of the date of this order.
Docket Date 2021-02-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ GARRISON PROPERTY AND CASUALTY INSURANCE COMPANY'S MOTION FOR APPELLATE ATTORNEY FEES - NOT BOOKMARKED
On Behalf Of GARRISON PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2021-02-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GARRISON PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2021-02-05
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of GARRISON PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2021-01-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of BAIN COMPLETE WELLNESS, LLC
Docket Date 2021-01-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-01-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FEE OWED TO L.T.
On Behalf Of BAIN COMPLETE WELLNESS, LLC
Docket Date 2021-01-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-09
CORLCRACHG 2017-09-29
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9546987107 2020-04-15 0455 PPP 1868 B HIGHLAND OAKS BLVD, LUTZ, FL, 33559-7413
Loan Status Date 2020-11-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28957.5
Loan Approval Amount (current) 28957.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110639
Servicing Lender Name First National Bank of Pasco
Servicing Lender Address 13315, US Hwy 301, Dade City, FL, 33525
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LUTZ, PASCO, FL, 33559-7413
Project Congressional District FL-15
Number of Employees 2
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 110639
Originating Lender Name First National Bank of Pasco
Originating Lender Address Dade City, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29113.55
Forgiveness Paid Date 2020-10-29
1493438308 2021-01-17 0455 PPS 1868 Highland Oaks Blvd Ste B, Lutz, FL, 33559-7413
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28121
Loan Approval Amount (current) 28121
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110639
Servicing Lender Name First National Bank of Pasco
Servicing Lender Address 13315, US Hwy 301, Dade City, FL, 33525
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lutz, PASCO, FL, 33559-7413
Project Congressional District FL-15
Number of Employees 2
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 110639
Originating Lender Name First National Bank of Pasco
Originating Lender Address Dade City, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28243.5
Forgiveness Paid Date 2021-06-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State