Search icon

LAND CHIROPRACTIC AND SPORTS CLINIC, L.L.C.

Company Details

Entity Name: LAND CHIROPRACTIC AND SPORTS CLINIC, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Jul 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Apr 2011 (14 years ago)
Document Number: L08000064247
FEI/EIN Number 263014724
Address: 3603 Cardinal Point Drive, Suite 1, JACKSONVILLE, FL, 32257, US
Mail Address: 3603 Cardinal Point Drive, Suite 1, JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1164688354 2008-08-06 2008-09-17 8823 SAN JOSE BLVD, SUITE 201, JACKSONVILLE, FL, 322174287, US 8823 SAN JOSE BLVD, SUITE 201, JACKSONVILLE, FL, 322174287, US

Contacts

Phone +1 904-338-9995

Authorized person

Name DR. CHRISTOPHER MICHAEL LAND
Role OWNER
Phone 9044775057

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH9603
State FL
Is Primary Yes

Agent

Name Role Address
LAND CHRISTOPHER M Agent 3603 Cardinal Point Drive, JACKSONVILLE, FL, 32257

Manager

Name Role Address
LAND CHRISTOPHER M Manager 3603 Cardinal Point Drive, JACKSONVILLE, FL, 32257

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08266900284 LAND CHIROPRACTIC AND SPORTS CLINIC EXPIRED 2008-09-22 2013-12-31 No data 3411 BEAUCLERC ROAD, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-30 3603 Cardinal Point Drive, Suite 1, JACKSONVILLE, FL 32257 No data
CHANGE OF MAILING ADDRESS 2024-01-30 3603 Cardinal Point Drive, Suite 1, JACKSONVILLE, FL 32257 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-30 3603 Cardinal Point Drive, Suite 1, JACKSONVILLE, FL 32257 No data
REINSTATEMENT 2011-04-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State