Search icon

WINIARSKI SPINE AND REHAB CENTER LLC - Florida Company Profile

Company Details

Entity Name: WINIARSKI SPINE AND REHAB CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WINIARSKI SPINE AND REHAB 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Jun 2011 (14 years ago)
Document Number: L11000067617
FEI/EIN Number 452498550

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

Address: 3102 N. Federal Hwy, Lighthouse Point, FL, 33064, US
Mail Address: 906 SE 10th St, Deerfield Beach, FL, 33441, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WINIARSKI CONRAD Manager 906 SE 10th St, Deerfield Beach, FL, 33441
WINIARSKI CONRAD Agent 906 SE 10th St, Deerfield Beach, FL, 33441

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000001041 BACK PAIN RELIEF ACTIVE 2022-01-03 2027-12-31 - 3102 N. FEDERAL HWY, LIGHTHOUSE POINT, FL, 33064
G18000044134 LIGHTHOUSE CHIROPRACTIC ACTIVE 2018-04-05 2028-12-31 - 3102 N. FEDERAL HWY, LIGHTHOUSE POINT, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-05 3102 N. Federal Hwy, Lighthouse Point, FL 33064 -
CHANGE OF MAILING ADDRESS 2018-04-05 3102 N. Federal Hwy, Lighthouse Point, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-05 906 SE 10th St, Deerfield Beach, FL 33441 -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-05-11
ANNUAL REPORT 2015-04-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State