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 |
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 | |||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
mathew mccune TCEO | Agent | 930 Mar Walt Drive, Fort Walton Beach, FL, 32547 |
Name | Role | Address |
---|---|---|
MCCUNE MATHEW | Chief Executive Officer | 4490 stone bridge, DESTIN, FL, 32541 |
Name | Role | Address |
---|---|---|
McCune Mike N | Exec | 125 Tranquility Dr, Crestview, FL, 32536 |
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 |
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 |
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 |
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