Search icon

FLORIDA CHIROPRACTIC & SPORTS REHAB CENTER DAVIE LLC

Company Details

Entity Name: FLORIDA CHIROPRACTIC & SPORTS REHAB CENTER DAVIE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Jul 2007 (18 years ago)
Document Number: L07000072205
FEI/EIN Number 260513771
Mail Address: 4830 W Sterling Ranch Cir, Davie, FL, 33314, US
Address: 5400 S University Dr, Davie, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1700077963 2007-08-05 2014-07-23 8325 NW 30TH ST, PEMBROKE PINES, FL, 330243192, US 350 N PINE ISLAND RD STE 200, PLANTATION, FL, 333241849, US

Contacts

Phone +1 954-378-8285
Fax 9544513948
Fax 9544049530

Authorized person

Name DR. ALAN D TESTA
Role CHIROPRACTOR / PARTNER
Phone 9543788285

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH7801
State FL
Is Primary No
Taxonomy Code 111N00000X - Chiropractor
License Number CH9169
State FL
Is Primary No
Taxonomy Code 111N00000X - Chiropractor
License Number 9169
State FL
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLORIDA CHIROPRACTIC & SPORTS REHAB CENTER DAVIE, LLC 401(K) PLAN 2023 260513771 2024-12-09 FLORIDA CHIROPRACTIC & SPORTS REHAB CENTER DAVIE, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621310
Sponsor’s telephone number 9543788285
Plan sponsor’s address 350 N. PINE ISLAND ROAD, PLANTATION, FL, 33324

Signature of

Role Plan administrator
Date 2024-12-09
Name of individual signing ALAN TESTA
Valid signature Filed with authorized/valid electronic signature
FLORIDA CHIROPRACTIC & SPORTS REHAB CENTER DAVIE, LLC 401(K) PLAN 2023 260513771 2024-08-01 FLORIDA CHIROPRACTIC & SPORTS REHAB CENTER DAVIE, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621310
Sponsor’s telephone number 9543788285
Plan sponsor’s address 350 N. PINE ISLAND ROAD, PLANTATION, FL, 33324

Signature of

Role Plan administrator
Date 2024-08-01
Name of individual signing ALAN TESTA
Valid signature Filed with authorized/valid electronic signature
FLORIDA CHIROPRACTIC & SPORTS REHAB CENTER DAVIE, LLC 401(K) PLAN 2022 260513771 2023-10-09 FLORIDA CHIROPRACTIC & SPORTS REHAB CENTER DAVIE, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621310
Sponsor’s telephone number 9543788285
Plan sponsor’s address 350 N. PINE ISLAND ROAD, PLANTATION, FL, 33324

Signature of

Role Plan administrator
Date 2023-10-09
Name of individual signing ALAN TESTA
Valid signature Filed with authorized/valid electronic signature
FLORIDA CHIROPRACTIC & SPORTS REHAB CENTER DAVIE, LLC 401(K) PLAN 2021 260513771 2022-09-22 FLORIDA CHIROPRACTIC & SPORTS REHAB CENTER DAVIE, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621310
Sponsor’s telephone number 9543788285
Plan sponsor’s address 350 N. PINE ISLAND ROAD, PLANTATION, FL, 33324

Signature of

Role Plan administrator
Date 2022-09-22
Name of individual signing ALAN TESTA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
TESTA ALAN D Agent 4830 W Sterling Ranch Cir, Davie, FL, 33314

Manager

Name Role Address
TESTA ALAN Manager 4830 W Sterling Ranch Cir, Davie, FL, 33314

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000052323 SPORTS CHIRO & REHAB EXPIRED 2019-04-29 2024-12-31 No data 4830 W STERLING RANCH CIRCLE, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-23 5400 S University Dr, 603, Davie, FL 33314 No data
CHANGE OF MAILING ADDRESS 2019-04-22 5400 S University Dr, 603, Davie, FL 33314 No data
REGISTERED AGENT ADDRESS CHANGED 2018-05-03 4830 W Sterling Ranch Cir, Davie, FL 33314 No data
REGISTERED AGENT NAME CHANGED 2012-04-28 TESTA, ALAN D No data

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-05-03
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State