Search icon

HEALTH SOURCE CHIROPRACTIC & REHAB OF VERO BEACH, P.L.C - Florida Company Profile

Company Details

Entity Name: HEALTH SOURCE CHIROPRACTIC & REHAB OF VERO BEACH, P.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEALTH SOURCE CHIROPRACTIC & REHAB OF VERO BEACH, P.L.C 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: 03 Apr 2001 (24 years ago)
Date of dissolution: 15 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Apr 2015 (10 years ago)
Document Number: L01000005458
FEI/EIN Number 592046845

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

Address: 11301 SE 189th Terrace, Ocklawaha, FL, 32179, US
Mail Address: 11301 189th Terrace, Ocklawaha, FL, 32179, US
ZIP code: 32179
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASSARA SAMUEL J Managing Member 11301 SE 189th Terrace, Ocklawaha, FL, 32179
CASSARA LINDA I Managing Member 11301 SE 189th Terrace, Ocklawaha, FL, 32179
CASSARA SAMUEL Agent 11301 SE 189th Terrace, Ocklawaha, FL, 32179

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-15 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 11301 SE 189th Terrace, Ocklawaha, FL 32179 -
CHANGE OF MAILING ADDRESS 2014-04-29 11301 SE 189th Terrace, Ocklawaha, FL 32179 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 11301 SE 189th Terrace, Ocklawaha, FL 32179 -
LC NAME CHANGE 2012-09-24 HEALTH SOURCE CHIROPRACTIC & REHAB OF VERO BEACH, P.L.C -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-04-15
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-03-20
LC Name Change 2012-09-24
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-06-23
ANNUAL REPORT 2008-05-16
ANNUAL REPORT 2007-01-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State