Search icon

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

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JOSEPH J. STRATER, D.C., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Jun 2006 (19 years ago)
Document Number: L06000066046
FEI/EIN Number 205190205
Address: 1950 Viera Blvd, Rockledge, FL, 32955, US
Mail Address: 1950 Viera Blvd, Rockledge, FL, 32955, US
ZIP code: 32955
City: Rockledge
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

National Provider Identifier

NPI Number:
1942478508
Certification Date:
2021-02-18

Authorized Person:

Name:
DR. JOSEPH J STRATER
Role:
OPERATING MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
111N00000X - Chiropractor
Is Primary:
No
Selected Taxonomy:
111N00000X - Chiropractor
Is Primary:
Yes

Contacts:

Fax:
3214254690

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

USAspending Awards / Financial Assistance

Date:
2020-08-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
24700.00
Total Face Value Of Loan:
24700.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
24700.00
Total Face Value Of Loan:
24700.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
24700.00
Total Face Value Of Loan:
24700.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$24,700
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$24,700
Race:
American Indian or Alaska Native
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$24,914.07
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $24,700
Jobs Reported:
6
Initial Approval Amount:
$24,762
Date Approved:
2021-03-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$24,762
Race:
American Indian or Alaska Native
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$24,941.78
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $24,756
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State