Search icon

EAST LAKE ACUPUNCTURE LLC

Company Details

Entity Name: EAST LAKE ACUPUNCTURE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Oct 2015 (9 years ago)
Document Number: L15000182067
FEI/EIN Number 47-4934875
Address: 129 E 13TH ST, SAINT CLOUD, FL, 34769, US
Mail Address: PO BOX 700215, SAINT CLOUD, FL, 34770, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1356693709 2012-10-10 2023-08-17 2801 17TH ST STE 102, SAINT CLOUD, FL, 347694939, US 2801 17TH ST STE 102, SAINT CLOUD, FL, 347694939, US

Contacts

Phone +1 407-738-7412
Fax 3212507841

Authorized person

Name DR. JEANNETTE R KERNS
Role PRESIDENT
Phone 4077387412

Taxonomy

Taxonomy Code 171100000X - Acupuncturist
License Number AP 3178
State FL
Is Primary Yes

Other Provider Identifiers

Issuer CAQH
Number 12500125
State FL
Issuer MEDICAID
Number 102479200
State FL

Agent

Name Role Address
KERNS JEANNETTE R Agent 2801 17th Street, SAINT CLOUD, FL, 34769

Manager

Name Role Address
Kerns Jeannette Manager 2801 17th Street, SAINT CLOUD, FL, 34769

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000114654 SOLDIER CITY ACUPUNCTURE EXPIRED 2018-10-23 2023-12-31 No data 1401 BUDINGER AVE., STE. B, SAINT CLOUD, FL, 34769
G18000114430 MEDICAL MASSAGE SPECIALISTS OF ST. CLOUD, FLORIDA EXPIRED 2018-10-22 2023-12-31 No data 1401 BUDINGER AVE., STE. B, SAINT CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-12 129 E 13TH ST, SAINT CLOUD, FL 34769 No data
CHANGE OF MAILING ADDRESS 2024-08-12 129 E 13TH ST, SAINT CLOUD, FL 34769 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 2801 17th Street, STE 102, SAINT CLOUD, FL 34769 No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-04-28
Florida Limited Liability 2015-10-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State