Entity Name: | BLUEFIRE WELLNESS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 16 May 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Oct 2020 (4 years ago) |
Document Number: | L14000080095 |
FEI/EIN Number | 46-5686918 |
Address: | 346 Freeman St, Suite V1, Longwood, FL, 32750, US |
Mail Address: | 6091 Marthas Lane, Saint Cloud, FL, 34771, US |
ZIP code: | 32750 |
County: | Seminole |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1972979680 | 2015-08-17 | 2015-08-17 | 870 CLARK ST, SUITE 1030, OVIEDO, FL, 327659270, US | 870 CLARK ST, SUITE 1030, OVIEDO, FL, 327659270, US | |||||||||||||||||||||||
|
Phone | +1 407-393-5435 |
Authorized person
Name | MRS. UTE KRANTZ |
Role | OWNER |
Phone | 4073935435 |
Taxonomy
Taxonomy Code | 101YM0800X - Mental Health Counselor |
License Number | LMH13015 |
State | FL |
Is Primary | Yes |
Other Provider Identifiers
Issuer | NEW DIRECTIONS, FLORIDA BLUE |
Number | Z07CP |
State | FL |
Name | Role | Address |
---|---|---|
KRANTZ UTE L | Agent | 6091 MARTHA'S LANE, SAINT CLOUD, FL, 34771 |
Name | Role | Address |
---|---|---|
KRANTZ UTE L | Manager | 6091 MARTHA'S LANE, SAINT CLOUD, FL, 34771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-09 | 346 Freeman St, Suite V1, Longwood, FL 32750 | No data |
REINSTATEMENT | 2020-10-01 | No data | No data |
CHANGE OF MAILING ADDRESS | 2020-10-01 | 346 Freeman St, Suite V1, Longwood, FL 32750 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REINSTATEMENT | 2019-10-06 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-10-06 | KRANTZ, UTE L | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-01-14 |
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-04-07 |
REINSTATEMENT | 2020-10-01 |
REINSTATEMENT | 2019-10-06 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-02 |
ANNUAL REPORT | 2015-03-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State