Search icon

FLORIDA WELLNESS INSTITUTE OF PINELLAS COUNTY, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA WELLNESS INSTITUTE OF PINELLAS COUNTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA WELLNESS INSTITUTE OF PINELLAS COUNTY, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Apr 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L14000055108
FEI/EIN Number 46-5659891

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

Address: 2701 Park Dr #5, CLEARWATER, FL, 33763, US
Mail Address: 2701 Park Dr #5, CLEARWATER, FL, 33763, US
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1821401191 2014-06-04 2014-06-04 1000 S FORT HARRISON AVE, SUITE A, CLEARWATER, FL, 337563906, US 1000 S FORT HARRISON AVE, SUITE A, CLEARWATER, FL, 337563906, US

Contacts

Phone +1 727-449-2008
Fax 7274491499

Authorized person

Name DR. JAMES WILLIAM GATZA
Role MANAGER
Phone 7274492008

Taxonomy

Taxonomy Code 208D00000X - General Practice Physician
License Number ME 86204
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
GATZA JAMES Manager 2701 Park Dr #5, CLEARWATER, FL, 33763
GATZA JULIE Manager 2701 Park Dr #5, CLEARWATER, FL, 33763
MEYER ALBERT R Agent 200 KNUTH RD, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-18 2701 Park Dr #5, CLEARWATER, FL 33763 -
CHANGE OF MAILING ADDRESS 2016-04-18 2701 Park Dr #5, CLEARWATER, FL 33763 -

Documents

Name Date
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-02-25
Florida Limited Liability 2014-04-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State