Search icon

BOFSHEVER WELLNESS CENTER, LLC

Company Details

Entity Name: BOFSHEVER WELLNESS CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 22 Sep 2009 (15 years ago)
Date of dissolution: 13 Oct 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Oct 2022 (2 years ago)
Document Number: L09000091520
FEI/EIN Number 271005524
Address: 4365 banyan trails dr, coconut creek, FL, 33073, US
Mail Address: 4365 banyan trails dr, coconut creek, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1952637001 2009-10-26 2015-04-07 4213 W HILLSBORO BLVD, COCONUT CREEK, FL, 330733210, US 4213 W HILLSBORO BLVD, COCONUT CREEK, FL, 330733210, US

Contacts

Phone +1 954-246-3336
Fax 9544260643

Authorized person

Name HARLEY J BOFSHEVER
Role DC/PRESIDENT
Phone 9542463336

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
Is Primary Yes

Agent

Name Role Address
BOFSHEVER HARLey S Agent 401 E LAS OLAS BLVD, FT. LAUDERDALE, FL, 33301

Managing Member

Name Role Address
BOFSHEVER HARLEY Managing Member 4365 BANYAN TRAILS DRIVE, COCONUT CREEK, FL, 33073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000069162 BROWARD SPINE AND JOINT REHABILITATION EXPIRED 2018-06-18 2023-12-31 No data 4213 W HILLSBORO BLVD., COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-10-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 4365 banyan trails dr, coconut creek, FL 33073 No data
CHANGE OF MAILING ADDRESS 2022-04-25 4365 banyan trails dr, coconut creek, FL 33073 No data
REGISTERED AGENT NAME CHANGED 2017-04-16 BOFSHEVER, HARLey S No data
REINSTATEMENT 2010-11-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-10-13
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-19
ANNUAL REPORT 2014-02-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State