Search icon

MCGREGOR CHIROPRACTIC & MASSAGE, LLC

Company Details

Entity Name: MCGREGOR CHIROPRACTIC & MASSAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 01 Oct 2012 (12 years ago)
Document Number: L12000125188
FEI/EIN Number 46-1122084
Address: 2130 MCGREGOR BLVD, FORT MYERS, FL 33901
Mail Address: 2130 MCGREGOR BLVD, FORT MYERS, FL 33901
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1043495138 2008-01-08 2008-01-08 2140 MCGREGOR BLVD, FORT MYERS, FL, 339013418, US 2140 MCGREGOR BLVD, FORT MYERS, FL, 339013418, US

Contacts

Phone +1 239-333-2233
Fax 2393332234

Authorized person

Name DR. CHARLES DAREN FITZPATRICK
Role OWNER/DOCTOR
Phone 2393332233

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH7732
State FL
Is Primary Yes

Agent

Name Role Address
FITZPATRICK, CHARLES D Agent 2130 MCGREGOR BLVD, FORT MYERS, FL 33901

Managing Member

Name Role Address
FITZPATRICK, CHARLES D Managing Member 2130 MCGREGOR BLVD, FORT MYERS, FL 33901
FITZPATRICK, SARA S Managing Member 2130 MCGREGOR BLVD, FORT MYERS, FL 33901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000002319 NATURAL SOLUTIONS HEALTH IMPROVEMENT CENTER ACTIVE 2021-01-06 2026-12-31 No data 2130 MCGREGOR BLVD, FORT MYERS, FL, 33901
G14000100438 NATURAL SOLUTIONS HEALTH IMPROVEMENT CENTER EXPIRED 2014-10-02 2019-12-31 No data 2140 MCGREGOR BLVD, FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-01-11 2130 MCGREGOR BLVD, FORT MYERS, FL 33901 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-11 2130 MCGREGOR BLVD, FORT MYERS, FL 33901 No data
CHANGE OF PRINCIPAL ADDRESS 2016-10-20 2130 MCGREGOR BLVD, FORT MYERS, FL 33901 No data

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-29

Date of last update: 22 Feb 2025

Sources: Florida Department of State