Search icon

ORIGINS FUNCTIONAL MEDICINE, LLC

Company Details

Entity Name: ORIGINS FUNCTIONAL MEDICINE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 22 Jan 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Aug 2016 (8 years ago)
Document Number: L16000019824
FEI/EIN Number 81-1490167
Address: 8429 Lorraine Rd, Suite 422, Bradenton, FL 34202
Mail Address: 8429 Lorraine Rd, Suite 422, Bradenton, FL 34202
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1164882437 2016-03-01 2016-03-01 260 LOOKOUT PL STE 106, MAITLAND, FL, 327514485, US 260 LOOKOUT PL STE 106, MAITLAND, FL, 327514485, US

Contacts

Phone +1 407-902-1942

Authorized person

Name LINDA MATTEOLI
Role OWNER
Phone 4079024912

Taxonomy

Taxonomy Code 207Q00000X - Family Medicine Physician
License Number OS13606
State FL
Is Primary Yes

Agent

Name Role Address
Rattigan, Scott Paul Agent 8429 Lorraine Rd, Suite 422, Bradenton, FL 34202

Authorized Member

Name Role Address
MATTEOLI, LINDA Authorized Member 8429 Lorraine Rd, SUITE 422 Bradenton, FL 34202

AUTHORIZED REPRESENTATIVE

Name Role Address
RATTIGAN, SCOTT AUTHORIZED REPRESENTATIVE 8429 Lorraine Rd, SUITE 422 Bradenton, FL 34202

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-21 Rattigan, Scott Paul No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-21 8429 Lorraine Rd, Suite 422, Bradenton, FL 34202 No data
CHANGE OF PRINCIPAL ADDRESS 2021-07-19 8429 Lorraine Rd, Suite 422, Bradenton, FL 34202 No data
CHANGE OF MAILING ADDRESS 2021-07-19 8429 Lorraine Rd, Suite 422, Bradenton, FL 34202 No data
LC AMENDMENT 2016-08-05 No data No data
LC AMENDMENT AND NAME CHANGE 2016-02-17 ORIGINS FUNCTIONAL MEDICINE, LLC No data

Documents

Name Date
ANNUAL REPORT 2024-05-06
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-01-27
AMENDED ANNUAL REPORT 2021-07-19
ANNUAL REPORT 2021-02-20
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-07
ANNUAL REPORT 2017-01-11
LC Amendment 2016-08-05

Date of last update: 20 Jan 2025

Sources: Florida Department of State