Search icon

ACCESS HOLISTIC HEALING LLC - Florida Company Profile

Company Details

Entity Name: ACCESS HOLISTIC HEALING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACCESS HOLISTIC HEALING 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: 03 Jul 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2020 (5 years ago)
Document Number: L19000173012
FEI/EIN Number 84-2528130

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

Address: 840 111th Ave N, Naples, FL, 34108, US
Mail Address: 840 111th Ave N, Naples, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DURHAM MICHELE N Authorized Member 840 111th Ave N, Naples, FL, 34108
DURHAM MICHELE N Agent 840 111th Ave N, Naples, FL, 34108

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000137724 A HOLISTIC CENTER ACTIVE 2021-10-13 2026-12-31 - 27975 OLD 41 ROAD, SUITE 200, BONITA SPRINGS, FL, 34135
G20000084011 ACCESS HOLISTIC HEALING & HYPNOSIS ACTIVE 2020-07-17 2025-12-31 - 840 111TH AVE N SUITE 8, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-01 840 111th Ave N, Suite 8, Naples, FL 34108 -
CHANGE OF MAILING ADDRESS 2022-03-01 840 111th Ave N, Suite 8, Naples, FL 34108 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 840 111th Ave N, Suite 8, Naples, FL 34108 -
REINSTATEMENT 2020-10-16 - -
REGISTERED AGENT NAME CHANGED 2020-10-16 DURHAM, MICHELE Nicole -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-16
REINSTATEMENT 2020-10-16
Florida Limited Liability 2019-07-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State