Search icon

CONQUEST HEALTH & WELLNESS, LLC. - Florida Company Profile

Company Details

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

CONQUEST HEALTH & 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: 22 Feb 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Mar 2020 (5 years ago)
Document Number: L17000041974
FEI/EIN Number 81-5481748

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

Address: 2015 SHANNON LAKES COURT, KISSIMMEE, FL, 34743
Mail Address: 2015 SHANNON LAKES COURT, KISSIMMEE, FL, 34743
ZIP code: 34743
County: Osceola
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1316565252 2020-07-07 2020-07-07 1317 EDGEWATER DR # 875, ORLANDO, FL, 328046350, US 2015 SHANNON LAKES CT, KISSIMMEE, FL, 347433651, US

Contacts

Phone +1 407-694-6304

Authorized person

Name JAVIER ESTEBAN ROSARIO
Role LCSW/EXECUTIVE DIRECTOR
Phone 4076946304

Taxonomy

Taxonomy Code 1041C0700X - Clinical Social Worker
Is Primary Yes

Key Officers & Management

Name Role Address
Amich Maria B Auth 2015 SHANNON LAKES COURT, KISSIMMEE, FL, 34743
Rosario Javier E Chief Executive Officer 2015 SHANNON LAKES COURT, KISSIMMEE, FL, 34743
ROSARIO JAVIER E Agent 2015 SHANNON LAKES COURT, KISSIMMEE, FL, 34743

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-03-30 - -
REGISTERED AGENT NAME CHANGED 2020-03-30 ROSARIO, JAVIER E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-28
REINSTATEMENT 2020-03-30
ANNUAL REPORT 2018-02-10
Florida Limited Liability 2017-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State