Search icon

MINDFUL COUNSELING AND WELLNESS LLC - Florida Company Profile

Company Details

Entity Name: MINDFUL COUNSELING AND WELLNESS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MINDFUL COUNSELING AND WELLNESS LLC 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: 15 Feb 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 May 2018 (7 years ago)
Document Number: L16000031169
FEI/EIN Number 81-1503109

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

Address: 21 W. Fee Avenue, Melbourne, FL, 32901, US
Mail Address: 221 DEVLIN COURT SE, PALM BAY, FL, 32909, US
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1972094357 2018-05-22 2018-08-02 221 DEVLIN CT SE, PALM BAY, FL, 329092322, US 221 DEVLIN CT SE, PALM BAY, FL, 32909, US

Contacts

Phone +1 321-848-2215

Authorized person

Name REBECKA LYNN VAN HEDEN
Role PRESIDENT
Phone 3218482215

Taxonomy

Taxonomy Code 1041C0700X - Clinical Social Worker
Is Primary Yes

Key Officers & Management

Name Role Address
VAN HEDEN REBECKA L Authorized Person 221 DEVLIN COURT SE, PALM BAY, FL, 32909
Van Heden Marc D Manager 221 Devlin Ct. SE, Palm Bay, FL, 32909
Van Heden Rebecka L Agent 221 DEVLIN COURT SE, PALM BAY, FL, 32909

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-02 21 W. Fee Avenue, Suite C, Melbourne, FL 32901 -
REINSTATEMENT 2018-05-20 - -
REGISTERED AGENT NAME CHANGED 2018-05-20 Van Heden, Rebecka L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
AMENDED ANNUAL REPORT 2019-09-18
ANNUAL REPORT 2019-01-14
REINSTATEMENT 2018-05-20
Florida Limited Liability 2016-02-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State