Search icon

GREENHEALTH, LLC

Company Details

Entity Name: GREENHEALTH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 May 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Mar 2016 (9 years ago)
Document Number: L10000046803
FEI/EIN Number 27-2529287
Address: 6735 Conroy Rd, Orlando, FL, 32835, US
Mail Address: 6735 Conroy Rd, Orlando, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1336460757 2010-06-21 2010-06-21 PO BOX 330544, ATLANTIC BEACH, FL, 32233, US 753 ATLANTIC BLVD, ATLANTIC BEACH, FL, 32233, US

Contacts

Phone +1 904-249-4820
Fax 9042424966

Authorized person

Name DR. ALVIN F GREEN
Role OWNER
Phone 9042494820

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH9470
State FL
Is Primary Yes

Agent

Name Role Address
Green Alvin F Agent 6735 Conroy Rd, Orlando, FL, 32835

Manager

Name Role Address
GREEN ALVIN F Manager 8024 Gillette Ct, Orlando, FL, 32836

Auth

Name Role Address
Green Lynn Auth 8024 Gillette Ct, Orlando, FL, 32836

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000078943 FIT PACK ACADEMY ACTIVE 2022-06-30 2027-12-31 No data 6735 CONROY ROAD, SUITE #211, ORLANDO, FL, 32835
G17000078300 PERFORMANCE DRIVEN THERAPY & CHIROPRACTIC ACTIVE 2017-07-20 2027-12-31 No data 6735 CONROY RD, SUITE 211, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-01 6735 Conroy Rd, Suite 211, Orlando, FL 32835 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-01 6735 Conroy Rd, Suite 211, Orlando, FL 32835 No data
CHANGE OF PRINCIPAL ADDRESS 2017-07-20 6735 Conroy Rd, Suite 211, Orlando, FL 32835 No data
REINSTATEMENT 2016-03-14 No data No data
REGISTERED AGENT NAME CHANGED 2016-03-14 Green, Alvin F No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-05-17
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-07-20
REINSTATEMENT 2016-03-14
Florida Limited Liability 2010-05-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State