Search icon

TOTAL HEALTHCARE SERVICES & WELLNESS LLC - Florida Company Profile

Company Details

Entity Name: TOTAL HEALTHCARE SERVICES & WELLNESS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOTAL HEALTHCARE SERVICES & 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: 13 Apr 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Feb 2022 (3 years ago)
Document Number: L20000101320
FEI/EIN Number 88-0589353

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

Address: 6810 N. State Road 7, COCONUT CREEK, FL, 33073, US
Mail Address: 4460 NW 42 TERRACE, COCONUT CREEK, FL, 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1366263329 2024-10-22 2024-10-22 6810 N STATE ROAD 7, COCONUT CREEK, FL, 330734304, US 6810 N STATE ROAD 7, COCONUT CREEK, FL, 330734304, US

Contacts

Phone +1 561-503-9703

Authorized person

Name ROSE LEWIS
Role CEO
Phone 5615039703

Taxonomy

Taxonomy Code 261QP2300X - Primary Care Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role Address
LEWIS DR ROSE MARIE Manager 4460 NW 42 TERRACE, COCONUT CREEK, FL, 33073
TOTAL HEALTHCARE SERVICES & WELLNESS LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 6810 N. State Road 7, Elite Office Suites # 137, COCONUT CREEK, FL 33073 -
REINSTATEMENT 2022-02-09 - -
REGISTERED AGENT NAME CHANGED 2022-02-09 Total Healthcare Services & Wellness LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-02-09
Florida Limited Liability 2020-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State