Search icon

MARKLEY CHIROPRACTIC & ACUPUNCTURE, L.L.C. - Florida Company Profile

Company Details

Entity Name: MARKLEY CHIROPRACTIC & ACUPUNCTURE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARKLEY CHIROPRACTIC & ACUPUNCTURE, L.L.C. 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: 08 Nov 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 May 2022 (3 years ago)
Document Number: L12000141797
FEI/EIN Number 46-1540006

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

Address: 1802 W. BAKER, PLANT CITY, FL, 33563, US
Mail Address: 1802 W. BAKER, PLANT CITY, FL, 33563, US
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1871839506 2012-12-28 2012-12-28 1802 W BAKER ST, PLANT CITY, FL, 335632912, US 1802 W BAKER ST, PLANT CITY, FL, 335632912, US

Contacts

Phone +1 813-752-6001
Fax 8137543162

Authorized person

Name DR. GUY MARKLEY
Role SOLE MBR/OWNER
Phone 8137526001

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH0003652
State FL
Is Primary Yes
Taxonomy Code 111N00000X - Chiropractor
License Number CH 8806
State FL
Is Primary No
Taxonomy Code 171100000X - Acupuncturist
License Number AP1065
State FL
Is Primary No

Key Officers & Management

Name Role Address
Markley Robyn Managing Member 1802 W. BAKER, PLANT CITY, FL, 33563
Markley Robyn Agent 1802 W. BAKER, PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-05-25 - -
REGISTERED AGENT NAME CHANGED 2022-05-25 markley, guy -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-03-06
REINSTATEMENT 2022-05-25
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-14

Date of last update: 03 May 2025

Sources: Florida Department of State