Search icon

AUTHENTIC ORIENTAL HEALTHCARE, LLC - Florida Company Profile

Company Details

Entity Name: AUTHENTIC ORIENTAL HEALTHCARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AUTHENTIC ORIENTAL HEALTHCARE, 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: 05 Jun 2013 (12 years ago)
Document Number: L13000081082
FEI/EIN Number 46-3171497

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

Address: 2445 S.Voulsia Ave,, Orange City, FL, 32763, US
Mail Address: 2445 S. Volusia Ave, orange city, FL, 32763, US
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1427451426 2014-10-03 2020-09-08 118 LAKE EMMA COVE DR, LAKE MARY, FL, 327462545, US 2445 S VOLUSIA AVE STE C4, ORANGE CITY, FL, 327637626, US

Contacts

Phone +1 407-690-7696
Fax 4076100287

Authorized person

Name MENGLAN CHEN
Role CEO
Phone 4076907696

Taxonomy

Taxonomy Code 171100000X - Acupuncturist
License Number AP 1914
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
CHEN MENGLAN Managing Member 2445 S.Voulsia Ave,, Orange City, FL, 32763
CHEN MENGLAN Agent 2445 S Volusia Ave, Orange City, FL, 32763

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000095428 MEDICAL ACUPUNCTURE ACTIVE 2024-08-11 2029-12-31 - 142 W LAKEVIEW AVE, UNIT 1080, LAKE MARY, FL, 32746
G23000045258 ANTI-AGING & WEIGHT LOSS CENTER ACTIVE 2023-04-09 2028-12-31 - 142 W LAKEVIEW AVE, UNIT 1080, LAKE MARY, FL, 32746
G20000105165 HEALTH MATTERS ACTIVE 2020-08-16 2025-12-31 - 2445 S VOLUSIA AVE, UNIT C4, ORANGE CITY, FL, 32763
G19000137533 MEDICAL ACUPUNCTURE ACTIVE 2019-12-29 2029-12-31 - 2445 S VOLUSIA AVE, UNIT C4, ORANGE CITY, FL, 32763
G16000105560 BCHEN HEALTHCARE EXPIRED 2016-09-28 2021-12-31 - 118 LAKE EMMA COVE DR., LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-29 2445 S Volusia Ave, Unit C4, Orange City, FL 32763 -
CHANGE OF MAILING ADDRESS 2020-02-13 2445 S.Voulsia Ave,, , C-4, Orange City, FL 32763 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-16 2445 S.Voulsia Ave,, , C-4, Orange City, FL 32763 -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3521317210 2020-04-27 0491 PPP 237 LOOKOUT PLACE, MAITLAND, FL, 32751
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2090
Loan Approval Amount (current) 2090
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MAITLAND, ORANGE, FL, 32751-1998
Project Congressional District FL-07
Number of Employees 5
NAICS code 622310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2103.91
Forgiveness Paid Date 2021-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State