Search icon

MIND AND BODY HEALTH & WELLNESS LLC - Florida Company Profile

Company Details

Entity Name: MIND AND BODY HEALTH & WELLNESS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIND AND BODY HEALTH & 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: 11 May 2020 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Aug 2020 (5 years ago)
Document Number: L20000125847
FEI/EIN Number 85-1492912

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

Address: 2495 Caring way, Port Charlotte, FL, 33952, US
Mail Address: 88 VIVANTE, 8836, PUNTA GORDA, FL, 33950, US
ZIP code: 33952
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
hyden kathy a Manager 23293 delevan ave, port carlotte, FL, 33954
BILLMAIER NATHAN President 88 VIVANTE BLVD, PUNTA GORDA, FL, 33950
BILLMAIER NATHAN L Agent 88 VIVANTE BLVD, PUNTA GORDA, FL, 33950

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000097483 CRYOTHERAPY OF CHARLOTTE COUNTY ACTIVE 2021-07-26 2026-12-31 - 88 VIVANTE BLVD UNIT 8836, PUNTA GORDA, FL, 33950
G20000091584 CRYOTHERAPY PORT CHARLOTTE ACTIVE 2020-07-29 2025-12-31 - 88 VIVANTE BLVD, 8836, PUNTA GORDA, FL, 33980

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-12-13 2495 Caring way, UNIT A, Port Charlotte, FL 33952 -
LC AMENDMENT 2020-08-03 - -
LC AMENDMENT AND NAME CHANGE 2020-06-23 MIND AND BODY HEALTH & WELLNESS LLC -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-02-08
LC Amendment 2020-08-03
LC Amendment and Name Change 2020-06-23
Florida Limited Liability 2020-05-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State