Search icon

JOSEPH J. STRATER, D.C., LLC - Florida Company Profile

Company Details

Entity Name: JOSEPH J. STRATER, D.C., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOSEPH J. STRATER, D.C., 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: 30 Jun 2006 (19 years ago)
Document Number: L06000066046
FEI/EIN Number 205190205

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

Address: 1950 Viera Blvd, Rockledge, FL, 32955, US
Mail Address: 1950 Viera Blvd, Rockledge, FL, 32955, US
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRATER JANAINA C Managing Member 1950 Viera Blvd, Rockledge, FL, 32955
STRATER JOSEPH J Agent 1950 Viera Blvd, Rockledge, FL, 32955
STRATER JOSEPH J Managing Member 1950 Viera Blvd, Rockledge, FL, 32955

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000097594 STRATER JOE'S CHIROPRACTIC ACTIVE 2023-08-21 2028-12-31 - 1950 VIERA BLVD STE 106, ROCKLEDGE, FL, 32955
G14000046353 STRATER FAMILY CHIROPRACTIC EXPIRED 2014-05-09 2019-12-31 - 309 N. ORLANDO AVE, COCOA BEACH, FL, 32931

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-06 1950 Viera Blvd, ste 106, Rockledge, FL 32955 -
CHANGE OF MAILING ADDRESS 2020-02-06 1950 Viera Blvd, ste 106, Rockledge, FL 32955 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-06 1950 Viera Blvd, ste 106, Rockledge, FL 32955 -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-01-22

Date of last update: 02 May 2025

Sources: Florida Department of State