Search icon

MINDY'S MASSAGE AND WELLNESS, LLC - Florida Company Profile

Company Details

Entity Name: MINDY'S MASSAGE AND WELLNESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MINDY'S MASSAGE AND 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: 07 Jun 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2020 (4 years ago)
Document Number: L17000124759
FEI/EIN Number 82-1784281

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

Address: 475 W Town Place, SUITE 105, ST. AUGUSTINE, FL, 32092, US
Mail Address: 475 W Town Place, SUITE 105, ST. AUGUSTINE, FL, 32092, US
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1457092090 2022-04-06 2022-08-31 319 W TOWN PL STE 22, ST AUGUSTINE, FL, 320923103, US 319 W TOWN PL STE 22, ST AUGUSTINE, FL, 320923103, US

Contacts

Phone +1 904-680-7328

Authorized person

Name MINDY LYNN MILTON
Role PRESIDENT/OWNER
Phone 9046807328

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
Is Primary No
Taxonomy Code 171100000X - Acupuncturist
Is Primary Yes
Taxonomy Code 225700000X - Massage Therapist
Is Primary No
Taxonomy Code 261QM1300X - Multi-Specialty Clinic/Center
Is Primary No

Key Officers & Management

Name Role Address
MILTON MINDY L President 2025 W Lymington Way, ST. AUGUSTINE, FL, 32084
MILTON MINDY L Agent 2025 W LYMINGTON WAY, St Augustine, FL, 32084

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-12 2025 W LYMINGTON WAY, St Augustine, FL 32084 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-12 475 W Town Place, SUITE 105, ST. AUGUSTINE, FL 32092 -
CHANGE OF MAILING ADDRESS 2024-01-12 475 W Town Place, SUITE 105, ST. AUGUSTINE, FL 32092 -
REINSTATEMENT 2020-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-10-07 MILTON, MINDY L -
REINSTATEMENT 2019-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000522118 TERMINATED 1000001007150 ST JOHNS 2024-08-12 2044-08-14 $ 11,267.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J20000420022 TERMINATED 1000000871237 ST JOHNS 2020-12-18 2040-12-23 $ 1,037.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J19000783611 TERMINATED 1000000850073 ST JOHNS 2019-11-25 2029-11-27 $ 475.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-08-31
ANNUAL REPORT 2021-05-01
REINSTATEMENT 2020-10-29
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-06-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5153837109 2020-04-13 0491 PPP 319 West Town Place, St. Augustine, FL, 32092
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28600
Loan Approval Amount (current) 14000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address St. Augustine, SAINT JOHNS, FL, 32092-0001
Project Congressional District FL-05
Number of Employees 5
NAICS code 561312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14148.82
Forgiveness Paid Date 2021-05-25
1039848400 2021-01-31 0491 PPS 319 W Town Pl, Saint Augustine, FL, 32092-3101
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13117
Loan Approval Amount (current) 13117
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Augustine, SAINT JOHNS, FL, 32092-3101
Project Congressional District FL-05
Number of Employees 5
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Mar 2025

Sources: Florida Department of State