Search icon

TOTAL WELLNESS HEALTH CARE LLC - Florida Company Profile

Company Details

Entity Name: TOTAL WELLNESS HEALTH CARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOTAL WELLNESS HEALTH CARE 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: 31 Aug 2020 (5 years ago)
Document Number: L20000270363
FEI/EIN Number 85-4358755

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

Mail Address: 4433 Doris Dr, New Smyrna Beach, FL, 32169, US
Address: 139 EXEUTIVE CIRCLE, SUITE 104, DAYTONA BEACH, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEPMA DEBORAH R Manager 4433 DORIS DR, NEW SMYRNA BEACH, FL, 32169
Jepma John W Manager 4433 Doris Dr, New Smyrna Beach, FL, 32169
JEPMA JOHN W Agent 4433 DORIS DR, NEW SMYRNA BEACH, FL, 32169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000131793 ANORA INTEGRATIVE HEALTH AND AESTHETICS ACTIVE 2024-10-27 2029-12-31 - 139 EXECUTIVE CIRCLE, SUITE 104, DAYTONA BEACH, FL, 32114
G24000043726 TOTAL WELLNESS DIRECT PRIMARY CARE ACTIVE 2024-03-29 2029-12-31 - 4433 DORIS DR, NEW SMYRNA BEACH, FL, 32169
G24000018360 TOTAL WELLNESS HEALTH CARE ACTIVE 2024-02-01 2029-12-31 - 4433 DORIS DR, NEW SMYRNA BEACH, FL, 32169

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-07 139 EXEUTIVE CIRCLE, SUITE 104, DAYTONA BEACH, FL 32114 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 139 Executive Cir. Suite 104, Daytona Beach, FL 32114 -
CHANGE OF MAILING ADDRESS 2021-01-27 139 Executive Cir. Suite 104, Daytona Beach, FL 32114 -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-27
Florida Limited Liability 2020-08-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State