Entity Name: | CHIEFLAND CHIROPRACTIC CENTER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CHIEFLAND CHIROPRACTIC 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 27 Jun 2007 (18 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L07000067280 |
FEI/EIN Number |
26-0441385
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 410 NORTH MAIN STREET, SUITE 11, CHIEFLAND, FL, 32626, US |
Mail Address: | 410 NORTH MAIN STREET, SUITE 11, CHIEFLAND, FL, 32626, US |
ZIP code: | 32626 |
County: | Levy |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RICHESON Floyd K | Director | 410 N MAIN STREET SUITE 11, CHIEFLAND, FL, 32626 |
Richeson Floyd KDr. | Agent | 410 N Main St, Chiefland, FL, 32626 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-02-26 | Richeson, Floyd K, Dr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-26 | 410 N Main St, Suite 11, Chiefland, FL 32626 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-06 | 410 NORTH MAIN STREET, SUITE 11, CHIEFLAND, FL 32626 | - |
CHANGE OF MAILING ADDRESS | 2008-03-23 | 410 NORTH MAIN STREET, SUITE 11, CHIEFLAND, FL 32626 | - |
LC AMENDMENT | 2007-10-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-02-26 |
AMENDED ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-02-11 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-01-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State