Search icon

MINDFUL HEALTH SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: MINDFUL HEALTH SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 18 Nov 2019 (5 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: M19000011785
FEI/EIN Number 843425397

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

Address: 160 NW CENTRAL PARK PLAZA, STE 105, PORT SAINT LUCIE, FL, 34986, US
Mail Address: 160 NW CENTRAL PARK PLAZA, STE 105, PORT SAINT LUCIE, FL, 34986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1619510336 2019-10-25 2019-10-25 160 NW CENTRAL PARK PLZ STE 105, PORT ST LUCIE, FL, 349861825, US 160 NW CENTRAL PARK PLZ STE 105, PORT ST LUCIE, FL, 349861825, US

Contacts

Phone +1 772-812-6852
Fax 7724947271

Authorized person

Name TRAVIS B THAME
Role OWNER
Phone 7728126852

Taxonomy

Taxonomy Code 101YA0400X - Addiction (Substance Use Disorder) Counselor
Is Primary No
Taxonomy Code 101YM0800X - Mental Health Counselor
Is Primary No
Taxonomy Code 103G00000X - Clinical Neuropsychologist
Is Primary Yes
Taxonomy Code 2084P0802X - Addiction Psychiatry Physician
Is Primary No

Key Officers & Management

Name Role Address
LAFLAMME ARTHUR Manager 160 NW CENTRAL PARK PLAZA STE 105, PORT SAINT LUCIE, FL, 34986
Flynn Lisa Manager 160 NW Central Park Plaza, Port Saint Lucie, FL, 34986
Flynn Lisa M Agent 160 NW CENTRAL PARK PLAZA STE 105, PORT SAINT LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-03-09 Flynn, Lisa M -

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-06-04
Foreign Limited 2019-11-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State