Search icon

INTENTIONALLY WELL LLC

Company Details

Entity Name: INTENTIONALLY WELL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 19 Nov 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Apr 2017 (8 years ago)
Document Number: L13000161793
FEI/EIN Number 46-4129840
Address: 2100 SE Hillmoor Drive, suite 101, Port St Lucie, FL 34952
Mail Address: 2100 SE Hillmoor Drive, suite 101, Port St Lucie, FL 34952
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1922426402 2014-04-02 2024-07-19 2100 SE HILLMOOR DR STE 101, PORT ST LUCIE, FL, 349528057, US 2100 SE HILLMOOR DR STE 101, PORT ST LUCIE, FL, 349528057, US

Contacts

Phone +1 772-877-2311
Fax 7722490638

Authorized person

Name THERESA ANNE PINDER
Role SOLE MEMBER, CEO
Phone 7722159946

Taxonomy

Taxonomy Code 207Q00000X - Family Medicine Physician
License Number ME69414
State FL
Is Primary No
Taxonomy Code 363LF0000X - Family Nurse Practitioner
License Number 1476272
State FL
Is Primary Yes

Other Provider Identifiers

Issuer NPI
Number 1912256538

Agent

Name Role Address
Pinder, Theresa Agent 2100 SE Hillmoor Drive, suite 101, Port St Lucie, FL 34952

Managing Member

Name Role Address
PINDER, THERESA Managing Member 2100 SE Hillmoor Drive, suite 101 Port St Lucie, FL 34952

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-21 2100 SE Hillmoor Drive, suite 101, Port St Lucie, FL 34952 No data
CHANGE OF MAILING ADDRESS 2023-04-21 2100 SE Hillmoor Drive, suite 101, Port St Lucie, FL 34952 No data
REGISTERED AGENT NAME CHANGED 2023-04-21 Pinder, Theresa No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-21 2100 SE Hillmoor Drive, suite 101, Port St Lucie, FL 34952 No data
REINSTATEMENT 2017-04-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-10
REINSTATEMENT 2017-04-23
ANNUAL REPORT 2015-04-27

Date of last update: 21 Feb 2025

Sources: Florida Department of State