Search icon

QUIET WATERS WELLNESS CENTER, LLC

Company Details

Entity Name: QUIET WATERS WELLNESS CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 06 Jun 2017 (8 years ago)
Document Number: L17000123220
FEI/EIN Number 82-1795604
Address: 28410 Bonita Crossing Blvd, 215, BONITA SPRINGS, FL 34135
Mail Address: 28410 Bonita Crossing Blvd, 215, BONITA SPRINGS, FL 34135
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1336656081 2018-01-03 2022-07-21 9200 BONITA BEACH RD SE STE 213, BONITA SPRINGS, FL, 341354279, US 9200 BONITA BEACH RD SE STE 213, BONITA SPRINGS, FL, 341354279, US

Contacts

Phone +1 239-246-6622

Authorized person

Name LEE TASHA PEREZ
Role OWNER
Phone 2392466622

Taxonomy

Taxonomy Code 225700000X - Massage Therapist
License Number MA32040
State FL
Is Primary Yes

Agent

Name Role Address
HAMILTON PEREZ, LEE TASHA Agent 28410 Bonita Crossing Blvd, 215, BONITA SPRINGS, FL 34135

Authorized Manager

Name Role Address
Perez, Lee Tasha Hamilton Authorized Manager 28410 Bonita Crossing Blvd, 215 BONITA SPRINGS, FL 34135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000136044 QWC TRANSPORT SERVICE ACTIVE 2022-10-31 2027-12-31 No data 28410 BONITA CROSSING BLVD #215, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-06 HAMILTON PEREZ, LEE TASHA No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-21 28410 Bonita Crossing Blvd, 215, BONITA SPRINGS, FL 34135 No data
CHANGE OF MAILING ADDRESS 2022-01-21 28410 Bonita Crossing Blvd, 215, BONITA SPRINGS, FL 34135 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-21 28410 Bonita Crossing Blvd, 215, BONITA SPRINGS, FL 34135 No data

Documents

Name Date
ANNUAL REPORT 2025-01-02
AMENDED ANNUAL REPORT 2024-12-13
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-08-07
ANNUAL REPORT 2018-03-27
Florida Limited Liability 2017-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8200797205 2020-04-28 0455 PPP 8840 Terrene Court 101,, Bonita Springs, FL, 34135
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4000
Loan Approval Amount (current) 4000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bonita Springs, LEE, FL, 34135-0001
Project Congressional District FL-19
Number of Employees 2
NAICS code 621399
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 4032.33
Forgiveness Paid Date 2021-02-19

Date of last update: 18 Feb 2025

Sources: Florida Department of State