Search icon

BOZE FAMILY CHIROPRACTIC AND WELLNESS CENTER, LLC - Florida Company Profile

Company Details

Entity Name: BOZE FAMILY CHIROPRACTIC AND WELLNESS CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOZE FAMILY CHIROPRACTIC AND WELLNESS 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: 17 Oct 2011 (14 years ago)
Document Number: L11000118104
FEI/EIN Number 453603400

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

Address: 224 MARINER BLVD, SPRING HILL, FL, 34609, US
Mail Address: 224 MARINER BLVD, SPRING HILL, FL, 34609, US
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1376813626 2012-01-04 2012-10-23 495 MARINER BLVD, SPRING HILL, FL, 346095680, US 495 MARINER BLVD, SPRING HILL, FL, 346095680, US

Contacts

Phone +1 352-610-9991
Fax 3526109992

Authorized person

Name DR. GABRIEL A BOZE
Role OWNER/CHIROPRACTIC PHYSCIAN
Phone 3526109991

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH10210
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
BOZE GABRIEL A Manager 224 MARINER BLVD, SPRING HILL, FL, 34609
BOZE GABRIEL A Agent 224 Mariner Blvd, Spring Hill, FL, 34609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000003594 CANDLELIGHT CHIROPRACTIC CLINIC EXPIRED 2014-01-10 2024-12-31 - 495 MARINER BLVD, SPRING HILL, FL, 34609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-11 224 MARINER BLVD, SPRING HILL, FL 34609 -
CHANGE OF MAILING ADDRESS 2020-03-11 224 MARINER BLVD, SPRING HILL, FL 34609 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-11 224 Mariner Blvd, Spring Hill, FL 34609 -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-02-21
AMENDED ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3887767308 2020-04-29 0491 PPP 224 Mariner Blvd, Spring Hill, FL, 34609
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 154100
Loan Approval Amount (current) 154100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Spring Hill, HERNANDO, FL, 34609-0001
Project Congressional District FL-12
Number of Employees 16
NAICS code 621310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 155581.07
Forgiveness Paid Date 2021-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State