Search icon

DYNAMIC PAIN & WELLNESS, LLC

Company Details

Entity Name: DYNAMIC PAIN & WELLNESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Sep 2015 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 27 Mar 2019 (6 years ago)
Document Number: L15000161232
FEI/EIN Number 47-5138029
Address: 930 Mar Walt Drive, Suite C, Fort Walton Beach, FL, 32547, US
Mail Address: 930 Mar Walt Drive, Suite C, Fort Walton Beach, FL, 32547, US
ZIP code: 32547
County: Okaloosa
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1003684697 2023-12-13 2023-12-13 930 MAR WALT DRIVE, UNIT C, FORT WALTON BEACH, FL, 32547, US 5111 N 12TH AVE, PENSACOLA, FL, 325048918, US

Contacts

Phone +1 850-226-6801
Fax 8774135104

Authorized person

Name SARAH BAILEY
Role CREDENTIALING
Phone 8502266801

Taxonomy

Taxonomy Code 208VP0014X - Interventional Pain Medicine Physician
Is Primary Yes

Agent

Name Role Address
mathew mccune TCEO Agent 930 Mar Walt Drive, Fort Walton Beach, FL, 32547

Chief Executive Officer

Name Role Address
MCCUNE MATHEW Chief Executive Officer 4490 stone bridge, DESTIN, FL, 32541

Exec

Name Role Address
McCune Mike N Exec 125 Tranquility Dr, Crestview, FL, 32536

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000080637 DYNAMIC PAIN & WELLNESS ACTIVE 2020-07-10 2025-12-31 No data 930 MAR WALT DRIVE, STE C, FORT WALTON BEACH, FL, 32547

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-09 930 Mar Walt Drive, Suite C, Fort Walton Beach, FL 32547 No data
LC NAME CHANGE 2019-03-27 DYNAMIC PAIN & WELLNESS, LLC No data
CHANGE OF MAILING ADDRESS 2016-10-13 930 Mar Walt Drive, Suite C, Fort Walton Beach, FL 32547 No data
REGISTERED AGENT NAME CHANGED 2016-10-13 mathew, mccune Thomas, CEO No data
CHANGE OF PRINCIPAL ADDRESS 2016-10-13 930 Mar Walt Drive, Suite C, Fort Walton Beach, FL 32547 No data
REINSTATEMENT 2016-10-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000770394 ACTIVE 2024 CA 0888 ESCAMBIA CO, FL CIVIL COURT 2024-09-30 2029-12-11 $131,963.14 AMERICAN HERITAGE FINANCIAL, LLC, 3155 GATEWAY LANE, CANTONMENT, FL 32533
J24000794741 ACTIVE 30-2023-01364041CUBCCJC SUPERIOR COURT OF CALIFORNIA 2024-02-28 2029-12-24 $729,494.44 INCENTADVISE INC., 495 GRAND BLVD., 206, SANTA ROSA BEACH FL 32459

Documents

Name Date
ANNUAL REPORT 2024-07-12
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-08
LC Name Change 2019-03-27
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-02-13
REINSTATEMENT 2016-10-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State