Search icon

FAMILY CHIROPRACTIC OF HEATHROW LLC - Florida Company Profile

Company Details

Entity Name: FAMILY CHIROPRACTIC OF HEATHROW LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FAMILY CHIROPRACTIC OF HEATHROW 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 Aug 2011 (14 years ago)
Date of dissolution: 22 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Mar 2021 (4 years ago)
Document Number: L11000088323
FEI/EIN Number 452873313

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

Address: 3501 SANFORD AVE, SANFORD, FL, 32773, US
Mail Address: 3501 SANFORD AVE, SANFORD, FL, 32773, US
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOLLE KELLY C Managing Member 375 N Orange Ave, Sanford, FL, 32771
TOLLE ROBERT C Managing Member 375 N Orange Ave, Sanford, FL, 32771
TOLLE KELLY C Agent 375 N Orange Ave, Sanford, FL, 32771

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-23 3501 SANFORD AVE, SUITE A, SANFORD, FL 32773 -
CHANGE OF MAILING ADDRESS 2020-10-23 3501 SANFORD AVE, SUITE A, SANFORD, FL 32773 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-07 375 N Orange Ave, Sanford, FL 32771 -
REINSTATEMENT 2013-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC NAME CHANGE 2012-05-07 FAMILY CHIROPRACTIC OF HEATHROW LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-22
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-03-24
REINSTATEMENT 2013-10-07
LC Name Change 2012-05-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9703787710 2020-05-01 0491 PPP 1130 Townpark Ave, Lake Mary, FL, 32746
Loan Status Date 2021-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11500
Loan Approval Amount (current) 11500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Mary, SEMINOLE, FL, 32746-0001
Project Congressional District FL-07
Number of Employees 2
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11569.95
Forgiveness Paid Date 2020-12-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State