Search icon

DR. KEIR CHIROPRACTIC, PLLC - Florida Company Profile

Company Details

Entity Name: DR. KEIR CHIROPRACTIC, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DR. KEIR CHIROPRACTIC, 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: 25 Aug 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L11000099336
FEI/EIN Number 452713018

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

Address: 10601 Gandy Blvd. N., St. Petersburg, FL, 33702, US
Mail Address: 10601 Gandy Blvd. N., St. Petersburg, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEIR DR. MICHAEL H Manager 10601 Gandy Blvd. N., St. Petersburg, FL, 33702
Keir Michael HDr. Agent 10601 Gandy Blvd. N., St. Petersburg, FL, 33702

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-06-06 10601 Gandy Blvd. N., #5114, St. Petersburg, FL 33702 -
REINSTATEMENT 2019-06-06 - -
CHANGE OF PRINCIPAL ADDRESS 2019-06-06 10601 Gandy Blvd. N., #5114, St. Petersburg, FL 33702 -
CHANGE OF MAILING ADDRESS 2019-06-06 10601 Gandy Blvd. N., #5114, St. Petersburg, FL 33702 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2015-12-06 Keir, Michael Hugh, Dr. -
REINSTATEMENT 2015-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
REINSTATEMENT 2019-06-06
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-04-18
REINSTATEMENT 2015-12-06
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-09-14
Florida Limited Liability 2011-08-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State