Entity Name: | CHIROPRACTICUSA OCALA EAST, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 29 Aug 2011 (13 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 15 Jun 2018 (7 years ago) |
Document Number: | L11000099175 |
FEI/EIN Number | 453123471 |
Address: | 942 SE 17th Street, OCALA, FL, 34471, US |
Mail Address: | 942 SE 17th Street, OCALA, FL, 34471, US |
ZIP code: | 34471 |
County: | Marion |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1649740135 | 2018-11-28 | 2018-11-28 | 7668 SW 60TH AVE STE 500, OCALA, FL, 344766404, US | 942 SE 17TH ST, OCALA, FL, 344713914, US | |||||||||||||||
|
Phone | +1 352-351-2872 |
Fax | 3523510003 |
Authorized person
Name | DR. RENNY MITCHELL EDELSON |
Role | OWNER/CHIROPRACTOR |
Phone | 9542702884 |
Taxonomy
Taxonomy Code | 111N00000X - Chiropractor |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
EDELSON RENNY M | Agent | 969 SE 69th Place, OCALA, FL, 34480 |
Name | Role | Address |
---|---|---|
EDELSON RENNY M | Manager | 969 SE 69th Place, OCALA, FL, 34480 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000022054 | ALIGNLIFE | ACTIVE | 2021-02-15 | 2026-12-31 | No data | 942 SE 17TH STREET, OCALA, FL, 34471 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-03-08 | 942 SE 17th Street, OCALA, FL 34471 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-09 | 942 SE 17th Street, OCALA, FL 34471 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-09 | 969 SE 69th Place, OCALA, FL 34480 | No data |
LC NAME CHANGE | 2018-06-15 | CHIROPRACTICUSA OCALA EAST, LLC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-19 |
LC Name Change | 2018-06-15 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State