Search icon

COLLEGE PARK COMMUNITY ACUPUNCTURE AND HERBAL MEDICINE, LLC - Florida Company Profile

Company Details

Entity Name: COLLEGE PARK COMMUNITY ACUPUNCTURE AND HERBAL MEDICINE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COLLEGE PARK COMMUNITY ACUPUNCTURE AND HERBAL MEDICINE, 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: 30 Dec 2013 (11 years ago)
Document Number: L13000178018
FEI/EIN Number 46-4403348

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

Address: 57 INTERLAKEN ROAD, ORLANDO, FL, 32804, US
Mail Address: 57 INTERLAKEN ROAD, ORLANDO, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORD FRANCIA C Managing Member 57 INTERLAKEN ROAD, ORLANDO, FL, 32804
FORD LOREN R Manager 57 INTERLAKEN ROAD, ORLANDO, FL, 32804
FORD FRANCIA C Agent 57 INTERLAKEN ROAD, ORLANDO, FL, 32804

National Provider Identifier

NPI Number:
1093106189

Authorized Person:

Name:
MRS. FRANCIA CATHERINE FORD
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
171100000X - Acupuncturist
Is Primary:
Yes

Contacts:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000133579 RESET HOLISTIC RETREATS ACTIVE 2024-10-31 2029-12-31 - 2580 SWEETWATER TRAIL, MAITLAND, FL, 32751

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-08-17
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-28

Date of last update: 03 May 2025

Sources: Florida Department of State