Search icon

CORRECTIVE CARE CHIROPRACTIC, LLC

Company Details

Entity Name: CORRECTIVE CARE CHIROPRACTIC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 18 Sep 2003 (21 years ago)
Date of dissolution: 16 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Mar 2022 (3 years ago)
Document Number: L03000035391
FEI/EIN Number 200756268
Address: 7254 BUCKS FORD DR, RIVERVIEW, FL, 33578, US
Mail Address: 7254 BUCKS FORD DR, RIVERVIEW, FL, 33578, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CORRECTIVE CARE CHIROPRACTIC LLC PROFIT SHARING 2011 200756268 2012-07-23 CORRECTIVE CARE CHIROPRACTIC LLC 2
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621310
Sponsor’s telephone number 3522438460
Plan sponsor’s mailing address 4517 26TH ST W, BRADENTON, FL, 34207
Plan sponsor’s address 4517 26TH ST W, BRADENTON, FL, 34207

Plan administrator’s name and address

Administrator’s EIN 200756268
Plan administrator’s name CORRECTIVE CARE CHIROPRACTIC LLC
Plan administrator’s address 4517 26TH ST W, BRADENTON, FL, 34207
Administrator’s telephone number 3522438460

Number of participants as of the end of the plan year

Active participants 1

Signature of

Role Plan administrator
Date 2012-07-17
Name of individual signing TIMOTHY JAY
Valid signature Filed with incorrect/unrecognized electronic signature
CORRECTIVE CARE CHIROPRACTIC LLC PROFIT SHARING 2011 200756268 2012-07-23 CORRECTIVE CARE CHIROPRACTIC LLC 2
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621310
Sponsor’s telephone number 3522438460
Plan sponsor’s mailing address 4517 26TH ST W, BRADENTON, FL, 34207
Plan sponsor’s address 4517 26TH ST W, BRADENTON, FL, 34207

Plan administrator’s name and address

Administrator’s EIN 200756268
Plan administrator’s name CORRECTIVE CARE CHIROPRACTIC LLC
Plan administrator’s address 4517 26TH ST W, BRADENTON, FL, 34207
Administrator’s telephone number 3522438460

Number of participants as of the end of the plan year

Active participants 1

Signature of

Role Plan administrator
Date 2012-07-17
Name of individual signing TIMOTHY JAY
Valid signature Filed with incorrect/unrecognized electronic signature
CORRECTIVE CARE CHIROPRACTIC LLC PROFIT SHARING 2011 200756268 2012-07-25 CORRECTIVE CARE CHIROPRACTIC LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621310
Sponsor’s telephone number 3522438460
Plan sponsor’s mailing address 4517 26TH ST W, BRADENTON, FL, 34207
Plan sponsor’s address 4517 26TH ST W, BRADENTON, FL, 34207

Plan administrator’s name and address

Administrator’s EIN 200756268
Plan administrator’s name CORRECTIVE CARE CHIROPRACTIC LLC
Plan administrator’s address 4517 26TH ST W, BRADENTON, FL, 34207
Administrator’s telephone number 3522438460

Number of participants as of the end of the plan year

Active participants 1

Signature of

Role Plan administrator
Date 2012-07-17
Name of individual signing TIMOTHY JAY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
JAY TIMOTHY G Agent 6924 PROFESSIONAL PARKWAY E, LAKEWOOD RANCH, FL, 34240

Managing Member

Name Role Address
JAY TIMOTHY G Managing Member 6924 PROFESSIONAL PARKWAY E, LAKEWOOD RANCH, FL, 34240

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000053087 DYNAMIC BODYWORKS EXPIRED 2014-06-02 2019-12-31 No data 4517 26TH ST. W., BRADENTON, FL, 34207

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-05-15 7254 BUCKS FORD DR, RIVERVIEW, FL 33578 No data
CHANGE OF MAILING ADDRESS 2018-05-15 7254 BUCKS FORD DR, RIVERVIEW, FL 33578 No data
LC STMNT OF RA/RO CHG 2015-11-16 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-11-16 6924 PROFESSIONAL PARKWAY E, SUITE B, LAKEWOOD RANCH, FL 34240 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-16
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-04-03
CORLCRACHG 2015-11-16
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-04-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State