Search icon

HEALTH CHOICE ME, PLLC - Florida Company Profile

Company Details

Entity Name: HEALTH CHOICE ME, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEALTH CHOICE ME, PLLC 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: 17 Mar 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L10000029593
FEI/EIN Number 272140890

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

Address: 6020 SR 70 East Suite 103, BRADENTON, FL, 34303, US
Mail Address: 6020 SR 70 East Suite 103, BRADENTON, FL, 34303, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1487979746 2010-03-30 2020-04-22 6020 SR 70 E SUITE 103, BRADENTON, FL, 342039707, US 6020 SR 70 E, SUITE 103, BRADENTON, FL, 342039707, US

Contacts

Phone +1 941-755-9355
Fax 9417559313

Authorized person

Name DR. MARK C LEWIS
Role CLINIC DIRECTOR
Phone 9417559355

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH 9288
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
LEWIS MARK C Managing Member 6610 37TH STREET EAST, SARASOTA, FL, 34243
LEWIS ANN M Manager 6610 37TH ST EAST, SARASOTA, FL, 34243
WBS SERVICES, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000036159 HEALTH SOURCE OF MANATEE EAST EXPIRED 2011-04-12 2016-12-31 - 6156 SR 70 E, BRADENTON, FL, 34203

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2021-06-01 - -
CHANGE OF PRINCIPAL ADDRESS 2019-09-19 6020 SR 70 East Suite 103, BRADENTON, FL 34303 -
CHANGE OF MAILING ADDRESS 2019-09-19 6020 SR 70 East Suite 103, BRADENTON, FL 34303 -

Documents

Name Date
LC Amendment 2021-06-01
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State