Search icon

5 STAR CHIROPRACTIC CENTER LLC - Florida Company Profile

Company Details

Entity Name: 5 STAR CHIROPRACTIC CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

5 STAR CHIROPRACTIC CENTER LLC 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Dec 2009 (15 years ago)
Date of dissolution: 25 Mar 2013 (12 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 25 Mar 2013 (12 years ago)
Document Number: L09000114749
FEI/EIN Number 271409018

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

Mail Address: 950 E LOWELL ST, LAKELAND, FL, 33805, PO
Address: 570 AVE J SE, WINTER HAVEN, FL, 33880, UN
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLUCK DIETER Manager 950 E LOWELL ST, LAKELAND, FL, 33805
GLUCK DIETER Secretary 950 E LOWELL ST, LAKELAND, FL, 33805
GLUCK DIETER DC Agent 950 E LOWELL ST, LAKELAND, FL, 33805

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000019122 FIVE STAR CHIROPRACTIC CENTER EXPIRED 2013-02-25 2018-12-31 - 950 E LOWELL ST, LAKELAND, FL, 33805

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2013-03-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-10-29 570 AVE J SE, WINTER HAVEN, FL 33880 UN -
CHANGE OF MAILING ADDRESS 2012-04-03 570 AVE J SE, WINTER HAVEN, FL 33880 UN -
REGISTERED AGENT NAME CHANGED 2011-02-17 GLUCK, DIETER, DC -
REGISTERED AGENT ADDRESS CHANGED 2011-02-17 950 E LOWELL ST, LAKELAND, FL 33805 -
REINSTATEMENT 2010-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
LC Voluntary Dissolution 2013-03-25
MISC 2012-10-29
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-02-17
REINSTATEMENT 2010-10-25
Florida Limited Liability 2009-12-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State