Search icon

OUR WAY TO WELLNESS, LLC - Florida Company Profile

Company Details

Entity Name: OUR WAY TO WELLNESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OUR WAY TO 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Dec 2020 (4 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L20000395239
FEI/EIN Number 854389137

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

Address: 5701 SHERIDAN STREET, HOLLYWOOD, FL, 33021, US
Mail Address: 5701 SHERIDAN STREET, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1467027961 2021-05-26 2021-12-09 5701 SHERIDAN ST, HOLLYWOOD, FL, 330213241, US 5701 SHERIDAN ST, HOLLYWOOD, FL, 330213241, US

Contacts

Phone +1 305-824-7513
Fax 9549831158

Authorized person

Name OHARA TOMMIE
Role CEO
Phone 3058247513

Taxonomy

Taxonomy Code 101YA0400X - Addiction (Substance Use Disorder) Counselor
Is Primary No
Taxonomy Code 261QR0405X - Substance Use Disorder Rehabilitation Clinic/Center
Is Primary Yes

Other Provider Identifiers

Issuer SELF SUPPLEMENTAL HEALTH PLAN
Number L2000395239
State FL

Key Officers & Management

Name Role Address
TOMMIE O'HARA Manager 5701 SHERIDAN STREET, HOLLYWOOD, FL, 33021
JOSEPH D. MILLER, JR. & COMPANY, PA, CPA Agent 443 EAST PASADENA AVENUE, CLEWISTON, FL, 33440

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
Reg. Agent Resignation 2021-04-20
ANNUAL REPORT 2021-02-01
Florida Limited Liability 2020-12-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State