Search icon

NATURAL MEDICINE & PAIN CENTER LLC - Florida Company Profile

Company Details

Entity Name: NATURAL MEDICINE & PAIN CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NATURAL MEDICINE & PAIN CENTER 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: 25 Aug 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Apr 2019 (6 years ago)
Document Number: L15000145884
FEI/EIN Number 47-5001821

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

Mail Address: 123 SOUTH WIGGINS RD., PLANT CITY, FL, 33566, US
Address: 1802 W Baker Street, Plant City, FL, 33563, US
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1194195784 2015-09-25 2015-09-25 123 S WIGGINS RD, PLANT CITY, FL, 335667351, US 1215 W BAKER ST, PLANT CITY, FL, 335634309, US

Contacts

Phone +1 813-996-4773

Authorized person

Name ALAINA EDGEMON
Role PRESIDENT
Phone 8139964773

Taxonomy

Taxonomy Code 171100000X - Acupuncturist
License Number AP3660
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
EDGEMON ALAINA Managing Member 123 SOUTH WIGGINS RD., PLANT CITY, FL, 33566
EDGEMON ALAINA Agent 123 SOUTH WIGGINS RD., PLANT CITY, FL, 33566

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 1215 West Baker Street, Plant City, FL 33563 -
REINSTATEMENT 2019-04-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-02-14 - -
REGISTERED AGENT NAME CHANGED 2017-02-14 EDGEMON, ALAINA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-08
REINSTATEMENT 2019-04-24
REINSTATEMENT 2017-02-14
Florida Limited Liability 2015-08-25

Date of last update: 02 May 2025

Sources: Florida Department of State