Search icon

BAILEY HOUSE OF WELLNESS, LLC - Florida Company Profile

Company Details

Entity Name: BAILEY HOUSE OF WELLNESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAILEY HOUSE OF WELLNESS, 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: 18 Jul 2014 (11 years ago)
Document Number: L14000113542
FEI/EIN Number 46-3867488

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

Address: 401 NW 16TH AVENUE, FORT LAUDERDALE, FL, 33311, US
Mail Address: 401 NW 16TH AVENUE, FORT LAUDERDALE, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1659728459 2016-05-21 2016-09-06 1881 NE 26TH ST, SUITE 202A, WILTON MANORS, FL, 333051416, US 1881 NE 26TH ST, SUITE 202A, WILTON MANORS, FL, 333051416, US

Contacts

Phone +1 954-903-7611
Fax 9542043291

Authorized person

Name IESHAI T. BAILEY-DAVIS
Role FOUNDER/OWNER/CEO
Phone 9549037611

Taxonomy

Taxonomy Code 251S00000X - Community/Behavioral Health Agency
License Number IMH12272
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
Bailey IESHAI TDr. Othe 401 NW 16TH AVENUE, FORT LAUDERDALE, FL, 33311
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000026678 BHOW EXPIRED 2016-03-13 2021-12-31 - 3190 POST STREET, JACKSONVILLE, FL, 32205

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-06 401 NW 16TH AVENUE, FORT LAUDERDALE, FL 33311 -
CHANGE OF MAILING ADDRESS 2022-04-06 401 NW 16TH AVENUE, FORT LAUDERDALE, FL 33311 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State