Search icon

KETAMINE HOLISTIC WELLNESS CENTER, PLLC - Florida Company Profile

Company Details

Entity Name: KETAMINE HOLISTIC WELLNESS CENTER, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KETAMINE HOLISTIC WELLNESS CENTER, PLLC 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: 07 Mar 2017 (8 years ago)
Date of dissolution: 25 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2023 (2 years ago)
Document Number: L17000053125
FEI/EIN Number 82-0874836

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

Address: 6103 N Atlantic Ave, Suite C, Cape Canaveral, FL, 32920, US
Mail Address: 6103 N Atlantic Ave, Suite C, Cape Canaveral, FL, 32920, US
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEGRON SONIA I Owne 6103 N Atlantic Ave, Suite C, Cape Canaveral, FL, 32920
Negron Sonia I Agent 6103 N Atlantic Ave, Suite C, Cape Canaveral, FL, 32920

National Provider Identifier

NPI Number:
1114586138

Authorized Person:

Name:
KYMBERLY TESH PIERCE-DEW
Role:
BILLING MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
163WP0808X - Psychiatric/Mental Health Registered Nurse
Is Primary:
Yes

Contacts:

Fax:
3218210212

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-25 - -
CHANGE OF PRINCIPAL ADDRESS 2021-12-03 6103 N Atlantic Ave, Suite C, Cape Canaveral, FL 32920 -
CHANGE OF MAILING ADDRESS 2021-12-03 6103 N Atlantic Ave, Suite C, Cape Canaveral, FL 32920 -
REGISTERED AGENT NAME CHANGED 2021-12-03 Negron, Sonia Ivette -
REGISTERED AGENT ADDRESS CHANGED 2021-12-03 6103 N Atlantic Ave, Suite C, Cape Canaveral, FL 32920 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000092288 ACTIVE 2022-CA-13723 BREVARD COUNTY CIRCUIT COURT 2023-02-25 2028-03-07 $264482.61 BRIXMOR ATLANTIC PLAZA, LLC, 450 LEXINGTON AVENUE, 13TH FLOOR, NEW YORK, NY 10170

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-25
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-04
AMENDED ANNUAL REPORT 2021-12-03
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-02-19
Florida Limited Liability 2017-03-07

USAspending Awards / Financial Assistance

Date:
2020-08-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
65300.00
Total Face Value Of Loan:
345200.00
Date:
2020-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20647.50
Total Face Value Of Loan:
20647.50

Paycheck Protection Program

Date Approved:
2020-06-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20647.5
Current Approval Amount:
20647.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20898.18

Date of last update: 02 Jun 2025

Sources: Florida Department of State