Search icon

VITALITY REGENERATIVE MEDICINE, LLC - Florida Company Profile

Company Details

Entity Name: VITALITY REGENERATIVE MEDICINE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VITALITY REGENERATIVE MEDICINE, 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: 01 Oct 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Jan 2019 (6 years ago)
Document Number: L18000232328
FEI/EIN Number 833677920

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

Mail Address: 2003 CLEMENT ST, NOLENSVILLE, TN, 37135, US
Address: 13121 Parkwood Street, Hudson, FL, 34669, US
ZIP code: 34669
County: Pasco
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1801473699 2021-03-26 2021-03-26 13740 BEACH BLVD STE 105, JACKSONVILLE, FL, 322246034, US 13740 BEACH BLVD STE 105, JACKSONVILLE, FL, 322246034, US

Contacts

Phone +1 727-262-4476

Authorized person

Name DAVID MAGNANO
Role OWNER
Phone 7272624476

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
Is Primary Yes

Key Officers & Management

Name Role Address
MAGNANO David Chief Executive Officer 2003 CLEMENT ST, NOLENSVILLE, TN, 37135
Magnano Barbara Auth 2003 CLEMENT ST, NOLENSVILLE, TN, 37135
MAGNANO David Agent 13121 Parkwood Street, Hudson, FL, 34669

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000043368 REGENERATIVE STEMWAVE THERAPY CENTERS ACTIVE 2024-03-28 2029-12-31 - 2003 CLEMENT STREET, NOLENSVILLE, TN, 37135
G21000075241 THE ELEMENTS CHIRO ACTIVE 2021-06-04 2026-12-31 - 13121 PARKWOOD STREET, HUDSON, FL, 34669

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-07-27 13121 Parkwood Street, Hudson, FL 34669 -
CHANGE OF MAILING ADDRESS 2021-07-27 13121 Parkwood Street, Hudson, FL 34669 -
REGISTERED AGENT NAME CHANGED 2021-07-27 MAGNANO, David -
REGISTERED AGENT ADDRESS CHANGED 2021-07-27 13121 Parkwood Street, Hudson, FL 34669 -
LC AMENDMENT 2019-01-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-19
LC Amendment 2019-01-23
Info Only 2018-12-14
Florida Limited Liability 2018-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6199277706 2020-05-01 0455 PPP 1560 CENTRAL AVE UNIT 462, SAINT PETERSBURG, FL, 33705-1627
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 855
Loan Approval Amount (current) 855
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address SAINT PETERSBURG, PINELLAS, FL, 33705-1627
Project Congressional District FL-14
Number of Employees 2
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State