Search icon

CYPRESS CREEK CHIROPRACTIC AND WELLNESS, P.L. - Florida Company Profile

Company Details

Entity Name: CYPRESS CREEK CHIROPRACTIC AND WELLNESS, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CYPRESS CREEK CHIROPRACTIC AND WELLNESS, P.L. 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: 08 May 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2011 (14 years ago)
Document Number: L08000046628
FEI/EIN Number 262605888

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

Address: 2304 CRESTOVER LANE, Suite 102, WESLEY CHAPEL, FL, 33544, US
Mail Address: 2304 CRESTOVER LANE, Suite 102, WESLEY CHAPEL, FL, 33544, US
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHESON MICAH T Manager 2304 CRESTOVER LANE, WESLEY CHAPEL, FL, 33544
RICHESON MITZE Manager 2304 CRESTOVER LANE, WESLEY CHAPEL, FL, 33544
RICHESON MICAH TDr. Agent 2304 CRESTOVER LANE, WESLEY CHAPEL, FL, 33544

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-05-22 2304 CRESTOVER LANE, Suite 102, WESLEY CHAPEL, FL 33544 -
CHANGE OF PRINCIPAL ADDRESS 2016-05-22 2304 CRESTOVER LANE, Suite 102, WESLEY CHAPEL, FL 33544 -
CHANGE OF MAILING ADDRESS 2016-05-22 2304 CRESTOVER LANE, Suite 102, WESLEY CHAPEL, FL 33544 -
REGISTERED AGENT NAME CHANGED 2013-03-01 RICHESON, MICAH T, Dr. -
REINSTATEMENT 2011-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-05-22
ANNUAL REPORT 2015-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State