Search icon

PINK LOTUS HEALING, INC

Company Details

Entity Name: PINK LOTUS HEALING, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 26 Jul 2016 (9 years ago)
Document Number: P16000062466
FEI/EIN Number 81-3819897
Address: 615 Beville Rd, South Daytona, FL 32119
Mail Address: 2 Baltimore lane, Palm Coast, FL 32137
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1093450298 2022-05-02 2022-05-02 112 ORANGE AVE STE 200, DAYTONA BEACH, FL, 321144338, US 112 ORANGE AVE STE 200, DAYTONA BEACH, FL, 321144338, US

Contacts

Phone +1 386-627-7777
Phone +1 386-898-4967

Authorized person

Name CATHLEEN BELLEROSE
Role OWNER/OPERATOR
Phone 3868984967

Taxonomy

Taxonomy Code 225700000X - Massage Therapist
Is Primary Yes

Agent

Name Role Address
BELLEROSE, CATHLEEN M Agent 2 Baltimore Ln, Palm Coast, FL 32137

President

Name Role Address
Bellerose, Cathleen President 2 Baltimore Ln, Palm Coast, FL 32137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000092357 BACK 2 BALANCE MASSAGE & WELLNESS ACTIVE 2023-08-08 2028-12-31 No data 211 E INTERNATIONAL SPEEDWAY BLVD 107, DAYTONA BEACH, FL, 32118
G22000078003 A NEW LIFE WELLNESS COLLABORATIVE ACTIVE 2022-06-29 2027-12-31 No data 4770 S. RIDGEWOOD AVE, STE 1, PORT ORANGE, FL, 32127
G20000083849 PINK LOTUS HEALING INC DBA PINK LOTUS THERAPEUTICS ACTIVE 2020-07-17 2025-12-31 No data 340 SOUTH BEACH STREET, 100, DAYTONA BEACH, FL, 32114--507

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-29 615 Beville Rd, South Daytona, FL 32119 No data
CHANGE OF MAILING ADDRESS 2025-01-29 615 Beville Rd, South Daytona, FL 32119 No data
CHANGE OF PRINCIPAL ADDRESS 2024-08-30 211 E. International Speedway Blvd, ste 1, DAYTONA BEACH, FL 32118 No data
CHANGE OF MAILING ADDRESS 2024-08-30 211 E. International Speedway Blvd, ste 1, DAYTONA BEACH, FL 32118 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-13 2 Baltimore Ln, Palm Coast, FL 32137 No data

Documents

Name Date
ANNUAL REPORT 2025-01-29
AMENDED ANNUAL REPORT 2024-08-30
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-26
AMENDED ANNUAL REPORT 2022-07-13
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3548637310 2020-04-29 0491 PPP 340 South Beach Street suite 100, DAYTONA BEACH, FL, 32114
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2708.32
Loan Approval Amount (current) 2708.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DAYTONA BEACH, VOLUSIA, FL, 32114-0001
Project Congressional District FL-06
Number of Employees 1
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2731.17
Forgiveness Paid Date 2021-03-05

Date of last update: 19 Feb 2025

Sources: Florida Department of State