Search icon

WINDERMERE CHIROPRACTIC, PLLC - Florida Company Profile

Company Details

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

WINDERMERE 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: 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: 14 Sep 2011 (14 years ago)
Last Event: LC ARTICLE OF CORRECTION
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L11000105324
FEI/EIN Number 133092827

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

Address: 1805 MAGUIRE ROAD SUITE 135, WINDERMERE, FL, 34786
Mail Address: 1805 MAGUIRE ROAD SUITE 135, WINDERMERE, FL, 34786
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RENICK STEPHEN J Managing Member 1805 MAGUIRE ROAD SUITE 135, WINDERMERE, FL, 34786
RENICK STEPHEN J Agent 1805 MAGUIRE ROAD SUITE 135, WINDERMERE, FL, 34786

National Provider Identifier

NPI Number:
1275819450

Authorized Person:

Name:
DR. STEPHEN RENICK JR.
Role:
CHIROPRACTIC PHYSICIAN
Phone:

Taxonomy:

Selected Taxonomy:
111NN1001X - Nutrition Chiropractor
Is Primary:
Yes

Contacts:

Events

Event Type Filed Date Value Description
LC ARTICLE OF CORRECTION 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2011-09-23 1805 MAGUIRE ROAD SUITE 135, WINDERMERE, FL 34786 -
CHANGE OF MAILING ADDRESS 2011-09-23 1805 MAGUIRE ROAD SUITE 135, WINDERMERE, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2011-09-23 1805 MAGUIRE ROAD SUITE 135, WINDERMERE, FL 34786 -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25

Date of last update: 02 May 2025

Sources: Florida Department of State