Search icon

BE WELL HEALING ARTS, LLC

Company Details

Entity Name: BE WELL HEALING ARTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Jul 2013 (12 years ago)
Document Number: L13000097580
FEI/EIN Number 46-3289559
Address: 9086 Cypress Green Drive, Jacksonville, FL, 32256, US
Mail Address: 4638 Cedarwood Rd, Jacksonville, FL, 32210, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1558781096 2014-04-23 2014-04-23 13500 SUTTON PARK DR S STE 203, JACKSONVILLE, FL, 322245291, US 13500 SUTTON PARK DR S STE 203, JACKSONVILLE, FL, 322245291, US

Contacts

Phone +1 850-766-2879

Authorized person

Name KENDRA LAY
Role ACUPUNCTURE PHYSICIAN
Phone 9048340740

Taxonomy

Taxonomy Code 171100000X - Acupuncturist
License Number 3305
State FL
Is Primary Yes

Agent

Name Role Address
LAY KENDRA F Agent 4638 Cedarwood Rd, Jacksonville, FL, 32210

Manager

Name Role Address
Lay Kendra F Manager 4638 Cedarwood Rd, Jacksonville, FL, 32210

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000058177 JACKSONVILLE FUNCTIONAL MEDICINE ACTIVE 2023-05-08 2028-12-31 No data 9086 CYPRESS GREEN DRIVE, SUITE F, JACKSONVILLE, FL, 32256
G21000040061 THE WELLNESS HUB ACTIVE 2021-03-23 2026-12-31 No data 4638 CEDARWOOD RD, JACKSONVILLE, FL, 32210
G17000018207 BE WELL FAMILY ACUPUNCTURE EXPIRED 2017-02-18 2022-12-31 No data 4227 ST JOHNS AVE, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-29 9086 Cypress Green Drive, Jacksonville, FL 32256 No data
CHANGE OF MAILING ADDRESS 2018-02-13 9086 Cypress Green Drive, Jacksonville, FL 32256 No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-13 4638 Cedarwood Rd, Jacksonville, FL 32210 No data

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State