Search icon

FIRST CHOICE CHIROPRACTIC & MEDICAL CENTER, LLC - Florida Company Profile

Company Details

Entity Name: FIRST CHOICE CHIROPRACTIC & MEDICAL CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIRST CHOICE CHIROPRACTIC & MEDICAL CENTER, LLC 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Sep 2005 (20 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 25 Jun 2018 (7 years ago)
Document Number: L05000087727
FEI/EIN Number 203426535

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

Address: 1920 PALM BEACH LAKES BLVD, SUITE 217, WEST PALM BEACH, FL, 33407, US
Mail Address: 1920 PALM BEACH LAKES BLVD, SUITE 217, WEST PALM BEACH, FL, 33407, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLERGE-LEGER CARLINE Managing Member 1920 PALM BEACH LAKES BLVD STE 217, WEST PALM BEACH, FL, 33407
CLERGE Leger CARLINE Agent 1920 PALM BEACH LAKES BLVD, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-24 CLERGE Leger, CARLINE -
LC NAME CHANGE 2018-06-25 FIRST CHOICE CHIROPRACTIC & MEDICAL CENTER, LLC -
CHANGE OF MAILING ADDRESS 2010-09-28 1920 PALM BEACH LAKES BLVD, SUITE 217, WEST PALM BEACH, FL 33407 -
CHANGE OF PRINCIPAL ADDRESS 2010-09-28 1920 PALM BEACH LAKES BLVD, SUITE 217, WEST PALM BEACH, FL 33407 -
REINSTATEMENT 2010-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2010-09-28 1920 PALM BEACH LAKES BLVD, STE 217, WEST PALM BEACH, FL 33407 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000898367 LAPSED 502014CC005093XXXXMB PALM BEACH COUNTY COURT 2015-06-23 2020-09-17 $8000.00 PROGRESSIVE AMERICAN INSURANCE COMPANY, 6300 WILSON MILLS ROAD, MAYFIELD VILLAGE, OH 44143

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-05
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
LC Name Change 2018-06-25
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7343088508 2021-03-05 0455 PPP 1920 Palm Beach Lakes Blvd Ste 217, West Palm Beach, FL, 33409-3506
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25800
Loan Approval Amount (current) 25800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33409-3506
Project Congressional District FL-20
Number of Employees 7
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25976.01
Forgiveness Paid Date 2021-11-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State