Entity Name: | THE BREVARD WELLNESS CENTER LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 22 Jul 2014 (11 years ago) |
Document Number: | L14000115400 |
FEI/EIN Number | 47-1413780 |
Address: | 436 BAHIA COURT NW, PALM BAY, FL, 32907, US |
Mail Address: | 436 BAHIA COURT NW, PALM BAY, FL, 32907, US |
ZIP code: | 32907 |
County: | Brevard |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1689059891 | 2015-07-29 | 2015-07-29 | 436 BAHIA CT NW, PALM BAY, FL, 329078700, US | 466 N HARBOR CITY BLVD, MELBOURNE, FL, 329356858, US | |||||||||||||||||
|
Phone | +1 321-610-8935 |
Authorized person
Name | DR. CHRISTOPHER BICKFORD |
Role | PRESIDENT |
Phone | 3216108935 |
Taxonomy
Taxonomy Code | 171100000X - Acupuncturist |
License Number | AP855 |
State | FL |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
BICKFORD CHRISTOPHER | Agent | 436 BAHIA COURT NW, PALM BAY, FL, 32907 |
Name | Role | Address |
---|---|---|
BICKFORD CHRISTOPHER | Managing Member | 436 BAHIA COURT NW, PALM BAY, FL, 32907 |
Name | Role | Address |
---|---|---|
BICKFORD CHRISTOPHER | President | 436 BAHIA COURT NW, PALM BAY, FL, 32907 |
Name | Role | Address |
---|---|---|
BICKFORD JANETTE | Vice President | 436 BAHIA COURT NW, PALM BAY, FL, 32907 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000103745 | SPACE COAST WELLNESS CENTER | ACTIVE | 2021-08-10 | 2026-12-31 | No data | 436 BAHIA COURT NW, PALM BAY, FL, 32907 |
G14000076610 | SPACE COAST WELLNESS CENTER | EXPIRED | 2014-07-24 | 2019-12-31 | No data | 436 BAHIA COURT NW, PALM BAY, FL, 32907 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-19 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-03-27 |
ANNUAL REPORT | 2021-03-05 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-08-05 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-03-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State