Entity Name: | BOZE FAMILY CHIROPRACTIC AND WELLNESS CENTER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 17 Oct 2011 (13 years ago) |
Document Number: | L11000118104 |
FEI/EIN Number | 453603400 |
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 |
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 | |||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
BOZE GABRIEL A | Agent | 224 Mariner Blvd, Spring Hill, FL, 34609 |
Name | Role | Address |
---|---|---|
BOZE GABRIEL A | Manager | 224 MARINER BLVD, SPRING HILL, FL, 34609 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000003594 | CANDLELIGHT CHIROPRACTIC CLINIC | EXPIRED | 2014-01-10 | 2024-12-31 | No data | 495 MARINER BLVD, SPRING HILL, FL, 34609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-11 | 224 MARINER BLVD, SPRING HILL, FL 34609 | No data |
CHANGE OF MAILING ADDRESS | 2020-03-11 | 224 MARINER BLVD, SPRING HILL, FL 34609 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-11 | 224 Mariner Blvd, Spring Hill, FL 34609 | No data |
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 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State