Search icon

AMAZING WELLNESS AND CHIROPRACTIC LLC - Florida Company Profile

Company Details

Entity Name: AMAZING WELLNESS AND CHIROPRACTIC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMAZING WELLNESS AND CHIROPRACTIC 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: 11 Apr 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Dec 2019 (5 years ago)
Document Number: L16000070670
FEI/EIN Number 831674280

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

Address: 13800 TAMIAMI TRAIL, #113, NAPLES, FL, 34110, US
Mail Address: 13800 TAMIAMI TRAIL, #113, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1710536487 2019-09-05 2019-09-05 13800 TAMIAMI TRL N # 113, NAPLES, FL, 341106201, US 13800 TAMIAMI TRL N # 113, NAPLES, FL, 341106201, US

Contacts

Phone +1 239-880-2273

Authorized person

Name DR. SCOTT DOUGLAS WALTERS
Role OWNER AND MANAGER
Phone 2398802273

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
Is Primary Yes

Key Officers & Management

Name Role Address
BOHEMIER JOEL Manager 13800 TAMIAMI TRAIL, #113, NAPLES, FL, 34110
NOVATT JEFF ESQ. Agent 1415 PANTHER LANE, NAPLES, FL, 34109

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000094167 AMAZING WELLNESS EXPIRED 2018-08-23 2023-12-31 - 3933 S ATLANTIC AVENUE, APT 2, PORT ORANGE, FL, 32127

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-07-02 NOVATT, JEFF, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2024-07-02 1415 PANTHER LANE, SUITE 432, NAPLES, FL 34109 -
REINSTATEMENT 2019-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-09-10 13800 TAMIAMI TRAIL, #113, NAPLES, FL 34110 -
CHANGE OF MAILING ADDRESS 2019-09-10 13800 TAMIAMI TRAIL, #113, NAPLES, FL 34110 -
REINSTATEMENT 2018-07-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-02
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-03-18
REINSTATEMENT 2019-12-20
REINSTATEMENT 2018-07-18
Florida Limited Liability 2016-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State