Search icon

BAYMEADOWS INJURY & WELLNESS, LLC - Florida Company Profile

Company Details

Entity Name: BAYMEADOWS INJURY & WELLNESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAYMEADOWS INJURY & 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Aug 2016 (9 years ago)
Date of dissolution: 08 Jan 2025 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jan 2025 (4 months ago)
Document Number: L16000162060
FEI/EIN Number 81-3671518

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

Address: 8262 Point Meadows Dr, Suite 102, JACKSONVILLE, FL, 32256, US
Mail Address: 8262 Point Meadows Dr, Suite 102, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1528519287 2016-10-18 2020-06-10 10915 BAYMEADOWS RD, UNIT 104, JACKSONVILLE, FL, 322569130, US 10915 BAYMEADOWS RD, UNIT 104, JACKSONVILLE, FL, 322569130, US

Authorized person

Name DR. BRYCE ARNDT
Role MEMBER OPERATOR
Phone 4195600834

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number 10815
State FL
Is Primary No
Taxonomy Code 208100000X - Physical Medicine & Rehabilitation Physician
Is Primary Yes

Key Officers & Management

Name Role Address
ARNDT BRYCE Authorized Member 8262 Point Meadows Dr, Suite 102, JACKSONVILLE, FL, 32256
ARNDT BRYCE Agent 8262 Point Meadows Dr, Suite 102, JACKSONVILLE, FL, 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000101018 THE LUXE ACTIVE 2021-08-03 2026-12-31 - 10915 BAYMEADOWS RD., SUITE 104, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-08 - -
REGISTERED AGENT NAME CHANGED 2023-03-23 ARNDT, BRYCE -
LC AMENDMENT 2022-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2022-07-15 8262 Point Meadows Dr, Suite 102, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2022-07-15 8262 Point Meadows Dr, Suite 102, JACKSONVILLE, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-03 8262 Point Meadows Dr, Suite 102, JACKSONVILLE, FL 32256 -
LC AMENDMENT 2018-08-06 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-08
ANNUAL REPORT 2024-02-13
AMENDED ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2023-02-08
LC Amendment 2022-09-15
ANNUAL REPORT 2022-01-31
AMENDED ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6973017306 2020-04-30 0491 PPP 10915 Baymeadows Rd. ste 104, Jacksonville, FL, 32256
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44750
Loan Approval Amount (current) 44750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32256-0001
Project Congressional District FL-05
Number of Employees 8
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45222.02
Forgiveness Paid Date 2021-05-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State