Search icon

VILFORT CHIROPRACTIC,LLC

Company Details

Entity Name: VILFORT CHIROPRACTIC,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Sep 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2012 (12 years ago)
Document Number: L08000090611
FEI/EIN Number 263086053
Address: 6328 US HWY 301 S, RIVERVIEW, FL, 33578, US
Mail Address: 6328 US HWY 301 S, RIVERVIEW, FL, 33578, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1316170632 2009-09-03 2014-09-22 6328 US HIGHWAY 301 S, RIVERVIEW, FL, 335783829, US 6328 US HIGHWAY 301 S, RIVERVIEW, FL, 335783829, US

Contacts

Phone +1 813-443-5868
Fax 8134435869

Authorized person

Name DR. CARLINE M VILFORT
Role CHIROPRACTIC PHYSISCIAN
Phone 8134435868

Taxonomy

Taxonomy Code 261QM2500X - Medical Specialty Clinic/Center
License Number CH8545
State FL
Is Primary Yes

Agent

Name Role
VILFORT CHIROPRACTIC,LLC Agent

Manager

Name Role Address
vilfort carline MDr. Manager 6328 US HWY 301 S, RIVERVIEW, FL, 33578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000035993 OASIS WELLNESS CENTER ACTIVE 2021-03-15 2026-12-31 No data 6316 US HWY 301 SOUTH, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-01-10 VILFORT CHIROPRACTIC, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-10 6328 US HWY 301 S, RIVERVIEW, FL 33578 No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-20 6328 US HWY 301 S, RIVERVIEW, FL 33578 No data
CHANGE OF MAILING ADDRESS 2015-02-20 6328 US HWY 301 S, RIVERVIEW, FL 33578 No data
REINSTATEMENT 2012-10-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CANCEL ADM DISS/REV 2009-10-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-07-05
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2768487201 2020-04-16 0455 PPP 6328 US HIGHWAY 301 S, RIVERVIEW, FL, 33578
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15500
Loan Approval Amount (current) 15500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RIVERVIEW, HILLSBOROUGH, FL, 33578-0001
Project Congressional District FL-16
Number of Employees 5
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15661.18
Forgiveness Paid Date 2021-05-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State