Search icon

SUNRISE CHIROPRACTIC WELLNESS CENTER, LLC

Company Details

Entity Name: SUNRISE CHIROPRACTIC WELLNESS CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 03 Jan 2012 (13 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L12000000784
FEI/EIN Number 45-4134870
Address: 9000 Sheridan Street, Pembroke Pines, FL, 33024, US
Mail Address: 9000 Sheridan Street, Pembroke Pines, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1588935449 2012-01-24 2012-01-24 12651 W SUNRISE BLVD, SUITE 204, SUNRISE, FL, 333230906, US 12651 W SUNRISE BLVD, SUITE 204, SUNRISE, FL, 333230906, US

Contacts

Phone +1 954-846-8244
Fax 9548469244

Authorized person

Name DR. CHARLES D HELFELD
Role PRESIDENT/OWNER
Phone 9548468244

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH6332
State FL
Is Primary Yes

Agent

Name Role Address
LYON JAMES B Agent 3300 UNIVERSITY DRIVE, SUITE 802, CORAL SPRINGS, FL, 33065

Managing Member

Name Role Address
HELFELD CHARLES D Managing Member Parkland, Parkland, FL, 33076

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000112985 TURTLE RUN CHIROPRACTIC AND MASSAGE EXPIRED 2013-11-18 2018-12-31 No data 6265 W. SAMPLE ROAD, CORAL SPRINGS, FL, 33067
G12000123967 DIRECT CARE CHIROPRACTIC EXPIRED 2012-12-21 2017-12-31 No data 18521 WEST DIXIE HIGHWAY, NORTH MIAMI BEACH, FL, 33160
G12000110922 RODEO SHOPS CHIROPRACTIC EXPIRED 2012-11-16 2017-12-31 No data 18521 W. DIXIE HIGHWAY, NORTH MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-24 9000 Sheridan Street, 144, Pembroke Pines, FL 33024 No data
CHANGE OF MAILING ADDRESS 2015-04-24 9000 Sheridan Street, 144, Pembroke Pines, FL 33024 No data
REGISTERED AGENT NAME CHANGED 2012-10-25 LYON, JAMES BESQ. No data
REGISTERED AGENT ADDRESS CHANGED 2012-10-25 3300 UNIVERSITY DRIVE, SUITE 802, CORAL SPRINGS, FL 33065 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000282385 LAPSED CONO-12-007319 BROWARD COUNTY COURT 2012-11-06 2018-01-31 $1771.94 ASSURED MEDICAL BILLING, INC, 100 E LINTON BLVD, SUTIE 135A, DELRAY BEACH, FL 33483

Documents

Name Date
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-12
Reg. Agent Change 2012-10-25
Florida Limited Liability 2012-01-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State