Search icon

HOLISTIC HEALTH & WELLNESS, LLC - Florida Company Profile

Company Details

Entity Name: HOLISTIC HEALTH & WELLNESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOLISTIC HEALTH & 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: 02 Dec 2013 (11 years ago)
Document Number: L13000166882
FEI/EIN Number 46-4211912

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

Address: 1913 DOCKSIDE DRIVE, VALRICO, FL, 33594
Mail Address: 1913 DOCKSIDE DRIVE, VALRICO, FL, 33594
ZIP code: 33594
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1023725793 2022-11-02 2022-11-02 5636 SW 18TH ST, WEST PARK, FL, 330233059, US 1190 NW 95TH ST STE 203, MIAMI, FL, 331502064, US

Contacts

Phone +1 727-209-7801

Authorized person

Name JAMIELA M KERSELLLIUS
Role OWNER
Phone 7867595703

Taxonomy

Taxonomy Code 261QP2300X - Primary Care Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role Address
Wadsworth Lynne Manager 1913 Dockside Drive, VALRICO, FL, 33594
REED J. SCOTT ESQ. Agent 330 Pauls Drive, Brandon, FL, 33511

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-05 330 Pauls Drive, Suite 100, Brandon, FL 33511 -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State