Search icon

PREMIER WELLNESS CENTERS EAST LLC

Company Details

Entity Name: PREMIER WELLNESS CENTERS EAST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 04 Jun 2014 (11 years ago)
Date of dissolution: 11 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Feb 2020 (5 years ago)
Document Number: L14000089840
FEI/EIN Number 47-1017006
Address: 7043 S. US HIGHWAY 1, #100, PORT SAINT LUCIE, FL, 34952
Mail Address: 7043 S. US HIGHWAY 1, #100, PORT SAINT LUCIE, FL, 34952
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1225441447 2014-06-05 2019-01-24 7043 S US HIGHWAY 1 STE 100, PORT ST LUCIE, FL, 349521401, US 7043 S US HIGHWAY 1, SUITE 100, PORT ST LUCIE, FL, 349521401, US

Contacts

Phone +1 772-879-8100
Fax 7728798710
Fax 7728798101

Authorized person

Name CHRISTOPHER M HORNE
Role CHIROPRACTOR
Phone 7728798100

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH10983
State FL
Is Primary Yes

Other Provider Identifiers

Issuer NPI
Number 1790119816
State FL

Agent

Name Role Address
Horne Christopher Agent 7043 S US Hwy 1, Port Saint Lucie, FL, 34952

Manager

Name Role Address
JENSEN WILLIAM Manager 10081 SW DOLCE RD, PORT SAINT LUCIE, FL, 34986
HORNE CHRISTOPHER M Manager 11227 SW SPRINGTREE TERRACE, PORT SAINT LUCIE, FL, 34987
Ramsdell Christopher Manager 7281 SE Pierre Circle, Stuart, FL, 34997

Auth

Name Role Address
Drubin Daniel Auth 1363 West Stoney Run Place, Oro Valley, AZ, 85755
Drubin Peter Auth 1751 East Auburn Ridge Lane, Draper, UT, 84020

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-02-11 No data No data
REGISTERED AGENT NAME CHANGED 2018-02-12 Horne, Christopher No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-12 7043 S US Hwy 1, Suite 100, Port Saint Lucie, FL 34952 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-02-11
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-06-16
Florida Limited Liability 2014-06-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State