Search icon

PRESTIGE HEALTH & WELLNESS, LLC

Company Details

Entity Name: PRESTIGE HEALTH & WELLNESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Sep 2019 (5 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 12 May 2021 (4 years ago)
Document Number: L19000237208
FEI/EIN Number 873033791
Address: 1418 Bloomingdale Ave, Valrico, FL, 33596, US
Mail Address: 11334 Village Brook Drive, Riverview, FL, 33579, US
ZIP code: 33596
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1811650831 2021-10-17 2024-01-24 10013 WATER WORKS LN, RIVERVIEW, FL, 335785304, US 1418 BLOOMINGDALE AVE, VALRICO, FL, 335966110, US

Contacts

Phone +1 813-967-7075

Authorized person

Name MS. LOUISANA LOUIS
Role OWNER
Phone 8139677075

Taxonomy

Taxonomy Code 261QM0801X - Mental Health Clinic/Center (Including Community Mental Health Center)
Is Primary Yes

Other Provider Identifiers

Issuer FLORIDA APRN LICENSE
Number APRN11016727
State FL

Agent

Name Role Address
Louis Louisana Agent 1418 Bloomingdale Ave, VALRICO, FL, 33596

Manager

Name Role Address
LOUIS LOUISANA Manager 11334 VILLAGE BROOK DR, RIVERVIEW, FL, 33579

Chief Operating Officer

Name Role Address
Petilord Ebennsson Chief Operating Officer 1418 Bloomingdale Ave, Valrico, FL, 33596

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-31 1418 Bloomingdale Ave, VALRICO, FL 33596 No data
CHANGE OF PRINCIPAL ADDRESS 2024-01-31 1418 Bloomingdale Ave, Valrico, FL 33596 No data
CHANGE OF MAILING ADDRESS 2023-04-18 1418 Bloomingdale Ave, Valrico, FL 33596 No data
LC NAME CHANGE 2021-05-12 PRESTIGE HEALTH & WELLNESS, LLC No data
LC AMENDMENT 2020-05-18 No data No data
REGISTERED AGENT NAME CHANGED 2020-05-14 Louis, Louisana No data

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-10
LC Name Change 2021-05-12
ANNUAL REPORT 2021-04-13
LC Amendment 2020-05-18
ANNUAL REPORT 2020-05-14
Florida Limited Liability 2019-09-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State