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