Entity Name: | PONTE VEDRA COUNSELING & WELLNESS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PONTE VEDRA COUNSELING & 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. |
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 Sep 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Oct 2020 (5 years ago) |
Document Number: | L15000159419 |
FEI/EIN Number |
47-5090793
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 460 TOWN PLAZA AVENUE, PONTE VEDRA, FL, 32081, US |
Mail Address: | 91 Andesite Trail, PONTE VEDRA, FL, 32081, US |
ZIP code: | 32081 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCGOWAN KIMBERLY J | Manager | 91 Andesite Trail, PONTE VEDRA, FL, 32081 |
MCGOWAN KIMBERLY J | Agent | 91 Andesite Trail, PONTE VEDRA, FL, 32081 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-07-27 | 460 TOWN PLAZA AVENUE, Suite 230, PONTE VEDRA, FL 32081 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-07-27 | 91 Andesite Trail, PONTE VEDRA, FL 32081 | - |
REINSTATEMENT | 2020-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2017-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-10-18 | 460 TOWN PLAZA AVENUE, Suite 230, PONTE VEDRA, FL 32081 | - |
REINSTATEMENT | 2016-10-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-18 | MCGOWAN, KIMBERLY J | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-07-27 |
REINSTATEMENT | 2020-10-19 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-19 |
REINSTATEMENT | 2017-10-02 |
REINSTATEMENT | 2016-10-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State