Search icon

RED SAGE ACUPUNCTURE LLC

Company Details

Entity Name: RED SAGE ACUPUNCTURE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Jun 2016 (9 years ago)
Document Number: L16000124440
FEI/EIN Number 81-3149040
Address: 11481 old saint augustine rd, JACKSONVILLE, FL, 32258, US
Mail Address: 11481 old saint augustine rd, JACKSONVILLE, FL, 32258, US
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1316482805 2016-12-20 2016-12-30 4741 ATLANTIC BLVD STE E2, JACKSONVILLE, FL, 322071138, US 4741 ATLANTIC BLVD STE E2, JACKSONVILLE, FL, 322071138, US

Contacts

Phone +1 904-572-7929

Authorized person

Name JANN WHIDDEN TURPIN
Role MANAGER
Phone 9045727929

Taxonomy

Taxonomy Code 171100000X - Acupuncturist
License Number AP3093
State FL
Is Primary Yes

Agent

Name Role Address
Turpin Jann W Agent 7635 SAW TIMBER LN, Jacksonville, FL, 32256

Manager

Name Role Address
TURPIN JANN W Manager 11481 old saint augustine rd, JACKSONVILLE, FL, 32258

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000146231 RIVERPLACE ACUPUNCTURE INTEGRATIVE HEALTH ACTIVE 2021-11-01 2026-12-31 No data 7635 SAW TIMBER LANE, JACKSONVILLE, FL, 32256
G16000066363 RED SAGE ACUPUNCTURE EXPIRED 2016-07-06 2021-12-31 No data 8855 SAN JOSE BLVD, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-28 11481 old saint augustine rd, ste 105, JACKSONVILLE, FL 32258 No data
CHANGE OF MAILING ADDRESS 2022-02-28 11481 old saint augustine rd, ste 105, JACKSONVILLE, FL 32258 No data
REGISTERED AGENT ADDRESS CHANGED 2021-09-24 7635 SAW TIMBER LN, Jacksonville, FL 32256 No data
REGISTERED AGENT NAME CHANGED 2019-06-01 Turpin, Jann W No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-09-24
ANNUAL REPORT 2020-08-04
ANNUAL REPORT 2019-06-01
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-22
Florida Limited Liability 2016-06-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State