Search icon

MINDFUL HEALING THERAPY AND WELLNESS, LLC

Company Details

Entity Name: MINDFUL HEALING THERAPY AND WELLNESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 21 Apr 2017 (8 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L17000088711
FEI/EIN Number 82-1257652
Address: 400 East Dr. Martin Luther King Jr. Blvd, Tampa, FL, 33603, US
Mail Address: 400 East Dr. Martin Luther King Jr. Blvd, Tampa, FL, 33603, US
ZIP code: 33603
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1366968554 2017-08-18 2022-07-21 400 E DR MARTIN LUTHER KING JR BLVD STE 101, TAMPA, FL, 336033866, US 400 E DR MARTIN LUTHER KING JR BLVD STE 101, TAMPA, FL, 336033866, US

Contacts

Phone +1 813-236-4673
Fax 8132364689

Authorized person

Name MS. JESSICA R GREAVES
Role OWNER, PSYCHOTHERAPIST
Phone 8135056867

Taxonomy

Taxonomy Code 101YM0800X - Mental Health Counselor
License Number SW14306
State FL
Is Primary Yes
Taxonomy Code 261QD1600X - Developmental Disabilities Clinic/Center
License Number SW14306
State FL
Is Primary No
Taxonomy Code 261QM0850X - Adult Mental Health Clinic/Center
License Number SW14306
State FL
Is Primary No
Taxonomy Code 261QM0855X - Adolescent and Children Mental Health Clinic/Center
License Number SW14306
State FL
Is Primary No

Agent

Name Role
AER ENTERPRISES, LLC Agent

Manager

Name Role Address
GREAVES JESSICA Manager 400 East Dr. Martin Luther King Jr. Blvd, Tampa, FL, 33603

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2019-01-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-08 400 East Dr. Martin Luther King Jr. Blvd, Tampa, FL 33603 No data
CHANGE OF MAILING ADDRESS 2019-01-08 400 East Dr. Martin Luther King Jr. Blvd, Tampa, FL 33603 No data
REGISTERED AGENT NAME CHANGED 2019-01-08 AER ENTERPRISES, LLC No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000036426 TERMINATED 1000000941363 HILLSBOROU 2023-01-18 2033-01-25 $ 962.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000641229 TERMINATED 1000000909508 HILLSBOROU 2021-12-08 2031-12-15 $ 1,828.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
REINSTATEMENT 2019-01-08
Florida Limited Liability 2017-04-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State