Search icon

BB WELLNESS, P.A.

Company Details

Entity Name: BB WELLNESS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Dec 2016 (8 years ago)
Document Number: P16000099168
FEI/EIN Number 81-4772393
Address: 16541 Pointe Village Dr., Lutz, FL, 33558, US
Mail Address: 16541 Pointe Village Dr., Lutz, FL, 33558, US
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
BERNER BRETT NDr. Agent 16541 Pointe Village Dr., Lutz, FL, 33558

Director

Name Role Address
BERNER BRETT NDr. Director 16541 Pointe Village Dr., Lutz, FL, 33558

President

Name Role Address
BERNER BRETT NDr. President 16541 Pointe Village Dr., Lutz, FL, 33558

Vice President

Name Role Address
BERNER BRETT NDr. Vice President 16541 Pointe Village Dr., Lutz, FL, 33558

Secretary

Name Role Address
BERNER BRETT NDr. Secretary 16541 Pointe Village Dr., Lutz, FL, 33558

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000088953 FOUNDATION WELLNESS ACTIVE 2024-07-25 2029-12-31 No data 16541 POINTE VILLAGE DR STE 207, LUTZ, FL, 33558
G23000049067 FOUNDATION NUTRITION ACTIVE 2023-04-18 2028-12-31 No data 16541 POINTE VILLAGE DR., STE 207, LUTZ, FL, 33558
G20000036039 FOUNDATION CHIROPRACTIC ACTIVE 2020-03-27 2025-12-31 No data 16541 POINTE VILLAGE DR, STE 207, LUTZ, FL, 33558
G17000125217 SPECIFIC CHIROPRACTIC EXPIRED 2017-11-13 2022-12-31 No data 4709 CREST HILL DR, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-10 16541 Pointe Village Dr., Ste. 207, Lutz, FL 33558 No data
CHANGE OF MAILING ADDRESS 2024-01-10 16541 Pointe Village Dr., Ste. 207, Lutz, FL 33558 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-10 16541 Pointe Village Dr., Ste. 207, Lutz, FL 33558 No data
REGISTERED AGENT NAME CHANGED 2017-03-15 BERNER, BRETT NOLAN, Dr. No data

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-15
Domestic Profit 2016-12-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State