Search icon

THE POINT ACUPUNCTURE AND HOLISTIC HEALTH COUNSELING, PLLC - Florida Company Profile

Company Details

Entity Name: THE POINT ACUPUNCTURE AND HOLISTIC HEALTH COUNSELING, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE POINT ACUPUNCTURE AND HOLISTIC HEALTH COUNSELING, PLLC 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: 04 Nov 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Apr 2017 (8 years ago)
Document Number: L15000187457
FEI/EIN Number 475604537

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

Address: 2040 WINTER SPRINGS BLVD, OVIEDO, FL, 32765, US
Mail Address: 1213 SIOUX CT, GENEVA, FL, 32732, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARBERA KARLA M Authorized Member 1213 SIOUX CT, GENEVA, FL, 32732
BARBERA KARLA M Agent 1213 SIOUX CT, GENEVA, FL, 32732

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000037656 OVIEDO ACUPUNCTURE EXPIRED 2017-04-08 2022-12-31 - 783 GAINER WAY, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-02 2040 WINTER SPRINGS BLVD, OVIEDO, FL 32765 -
CHANGE OF MAILING ADDRESS 2022-02-02 2040 WINTER SPRINGS BLVD, OVIEDO, FL 32765 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-19 1213 SIOUX CT, GENEVA, FL 32732 -
REINSTATEMENT 2017-04-06 - -
REGISTERED AGENT NAME CHANGED 2017-04-06 BARBERA, KARLA M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-19
REINSTATEMENT 2017-04-06
Florida Limited Liability 2015-11-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State