Search icon

BAYOU CHIROPRACTIC CENTER, P.L.

Company Details

Entity Name: BAYOU CHIROPRACTIC CENTER, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 17 Nov 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2019 (5 years ago)
Document Number: L11000130989
FEI/EIN Number 99-0371060
Address: 4761-6 BAYOU BLVD., PENSACOLA, FL 32503
Mail Address: 4761-6 BAYOU BLVD., PENSACOLA, FL 32503
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1962770750 2011-12-07 2011-12-19 4761-6 BAYOU BLVD., PENSACOLA, FL, 32503, US 4761-6 BAYOU BLVD, PENSACOLA, FL, 32503, US

Contacts

Phone +1 850-476-1887
Fax 8504760709

Authorized person

Name MR. STEVEN C MILLS
Role OWNER/PRESIDENT
Phone 8504761887

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH10432,CH5871,5894
State FL
Is Primary Yes

Agent

Name Role Address
MILLS, MONICA Agent 4761-6 BAYOU BLVD., PENSACOLA, FL 32503

Managing Member

Name Role Address
MILLS, MONICA, Dr. Managing Member 4761-6 BAYOU BLVD., PENSACOLA, FL 32503

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000035328 BAYOU CHIROPRACTIC CENTER ACTIVE 2018-03-15 2028-12-31 No data BAYOU CHIROPRACTIC CENTER, 4761-6 BAYOU BLVD, PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2015-03-06 MILLS, MONICA No data
REGISTERED AGENT ADDRESS CHANGED 2012-09-19 4761-6 BAYOU BLVD., PENSACOLA, FL 32503 No data
LC AMENDMENT 2012-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-21 4761-6 BAYOU BLVD., PENSACOLA, FL 32503 No data
CHANGE OF MAILING ADDRESS 2012-04-21 4761-6 BAYOU BLVD., PENSACOLA, FL 32503 No data

Documents

Name Date
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-03
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-06

Date of last update: 23 Jan 2025

Sources: Florida Department of State