Search icon

OCEANSIDE WELLNESS PLLC - Florida Company Profile

Company Details

Entity Name: OCEANSIDE WELLNESS PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OCEANSIDE WELLNESS PLLC 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: 26 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Aug 2021 (4 years ago)
Document Number: L15000054420
FEI/EIN Number 47-3550228

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

Address: 3516 S ATLANTIC AVENUE, NEW SMYRNA BEACH, FL, 32169, US
Mail Address: 3516 S ATLANTIC AVENUE, NEW SMYRNA BEACH, FL, 32169, US
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN NICOLE President 3516 S ATLANTIC AVENUE, NEW SMYRNA BEACH, FL, 32169
allen nicole Agent 3516 S ATLANTIC AVENUE, NEW SMYRNA BEACH, FL, 32169

National Provider Identifier

NPI Number:
1144608969
Certification Date:
2023-05-16

Authorized Person:

Name:
PHYLEISCHA OWEN
Role:
BILLING MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
111N00000X - Chiropractor
Is Primary:
Yes

Contacts:

Fax:
8638165865
Fax:
3864102918

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000110165 HIGHER HEALTH EXPIRED 2018-10-09 2023-12-31 - 3516 S ATLANTIC AVE, NEW SMYRNA BEACH, FL, 32169
G15000073983 OCEANSIDE CHIROPRACTIC & ACUPUNCTURE EXPIRED 2015-07-16 2020-12-31 - 3516 S. ATLANTIC AVE, NEW SMYRNA BEACH, FL, 32169

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-08-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-04-14 - -
REGISTERED AGENT NAME CHANGED 2017-04-14 allen, nicole -
REGISTERED AGENT ADDRESS CHANGED 2017-04-14 3516 S ATLANTIC AVENUE, NEW SMYRNA BEACH, FL 32169 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000142954 TERMINATED 1000000881794 VOLUSIA 2021-03-26 2031-03-31 $ 610.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-10
REINSTATEMENT 2021-08-10
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
REINSTATEMENT 2017-04-14
Florida Limited Liability 2015-03-26

Date of last update: 01 Jun 2025

Sources: Florida Department of State