Search icon

UBUNTU INTEGRATIVE HEALTH LLC

Company Details

Entity Name: UBUNTU INTEGRATIVE HEALTH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 19 Aug 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L19000210579
FEI/EIN Number 84-2333077
Address: 125 S State Road 7 Suite 104-342, Wellington, FL 33414
Mail Address: 125 S State Road 7 Suite 104-342, Wellington, FL 33414
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1295386571 2019-09-26 2024-05-09 125 S STATE ROAD 7 STE 104-342, WELLINGTON, FL, 334144385, US 125 S STATE ROAD 7 STE 104-342, WELLINGTON, FL, 334144385, US

Contacts

Phone +1 561-289-4642
Fax 5612571154

Authorized person

Name SHANNON MAE MITCHELL
Role CEO
Phone 5617897771

Taxonomy

Taxonomy Code 261Q00000X - Clinic/Center
Is Primary No
Taxonomy Code 261QP2300X - Primary Care Clinic/Center
Is Primary Yes
Taxonomy Code 363LF0000X - Family Nurse Practitioner
Is Primary No

Other Provider Identifiers

Issuer MEDICAID
Number 103700600
State FL

Agent

Name Role Address
MITCHELL, SHANNON M Agent 125 S State Road 7 Suite 104-342, Wellington, FL 33414

Manager

Name Role Address
MITCHELL, SHANNON M Manager 21673 SUTTERS LN, BOCA RATON, FL 33428

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000102690 UBUNTU INTEGRATIVE HEALTH EXPIRED 2019-09-18 2024-12-31 No data 21673 SUTTERS LN, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-12-17 125 S State Road 7 Suite 104-342, Wellington, FL 33414 No data
REINSTATEMENT 2023-12-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-08-21 125 S State Road 7 Suite 104-342, Wellington, FL 33414 No data
CHANGE OF MAILING ADDRESS 2023-08-21 125 S State Road 7 Suite 104-342, Wellington, FL 33414 No data
REINSTATEMENT 2022-09-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2021-11-16 No data No data
REGISTERED AGENT NAME CHANGED 2021-11-16 MITCHELL, SHANNON M No data

Documents

Name Date
REINSTATEMENT 2023-12-17
REINSTATEMENT 2022-09-29
REINSTATEMENT 2021-11-16
ANNUAL REPORT 2020-02-16
Florida Limited Liability 2019-08-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6310537809 2020-06-01 0455 PPP 3900 MAX PL UNIT 101, BOYNTON BEACH, FL, 33436-2038
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3945
Loan Approval Amount (current) 3945
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529029
Servicing Lender Name Intuit Financing Inc.
Servicing Lender Address 2550 Garcia Avenue, Mountainview, CA, 94043
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BOYNTON BEACH, PALM BEACH, FL, 33436-2038
Project Congressional District FL-22
Number of Employees 1
NAICS code 524114
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 16 Feb 2025

Sources: Florida Department of State