Entity Name: | UNVEILING WELLNESS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 04 Dec 2013 (11 years ago) |
Document Number: | L13000168194 |
FEI/EIN Number | 46-4347444 |
Address: | 417 e. jackson, st., ORLANDO, FL, 32801, US |
Mail Address: | 417 e. jackson, st., ORLANDO, FL, 32801, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1942685730 | 2015-07-22 | 2015-07-22 | 1804 N MILLS AVE, ORLANDO, FL, 328031854, US | 1804 N MILLS AVE, ORLANDO, FL, 328031854, US | |||||||||||||||||
|
Phone | +1 407-965-3065 |
Authorized person
Name | SAIMA BHATTI |
Role | LICENSED ACUPUNCTURIST |
Phone | 4079289194 |
Taxonomy
Taxonomy Code | 302R00000X - Health Maintenance Organization |
License Number | AP3397 |
State | FL |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
Hadas Saima | Agent | 417 e. jackson, ORLANDO, FL, 32801 |
Name | Role | Address |
---|---|---|
BHATTI SAIMA | Managing Member | 1915 Garvin St., ORLANDO, FL, 32803 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G25000006740 | CARE BY SAIMA | ACTIVE | 2025-01-15 | 2030-12-31 | No data | 417 E. JACKSON ST., ORLANDO, FL, 32801 |
G17000112875 | AWAKEN INTEGRATIVE HEALTH CENTERS | EXPIRED | 2017-10-12 | 2022-12-31 | No data | 12909 LOS ALAMINTOS COURT, ORLANDO, FL, 32837 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-09 | Hadas, Saima | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-09 | 417 e. jackson, st., ORLANDO, FL 32801 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-06 |
ANNUAL REPORT | 2023-01-09 |
ANNUAL REPORT | 2022-01-23 |
AMENDED ANNUAL REPORT | 2021-11-01 |
ANNUAL REPORT | 2021-01-07 |
AMENDED ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2020-01-11 |
ANNUAL REPORT | 2019-02-09 |
AMENDED ANNUAL REPORT | 2018-07-12 |
ANNUAL REPORT | 2018-01-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State