Search icon

BOLD CITY CHIROPRACTIC LLC

Company Details

Entity Name: BOLD CITY CHIROPRACTIC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Nov 2012 (12 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 31 Jan 2014 (11 years ago)
Document Number: L12000149183
FEI/EIN Number 46-1470239
Address: 8110 BLANDING BLVD, JACKSONVILLE, FL, 32244, US
Mail Address: 8110 BLANDING BLVD, JACKSONVILLE, FL, 32244, US
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1134469471 2013-02-24 2013-07-14 8102 BLANDING BLVD STE 11, JACKSONVILLE, FL, 322445825, US 8102 BLANDING BLVD STE 11, JACKSONVILLE, FL, 322445825, US

Contacts

Phone +1 904-321-9629

Authorized person

Name DR. ERIN ZOVATH
Role OWNER/CHIROPRACTOR
Phone 9043219629

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH 10648
State FL
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BOLD CITY CHIROPRACTIC LLC 401(K) PLAN 2023 461470239 2024-05-17 BOLD CITY CHIROPRACTIC LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621310
Sponsor’s telephone number 9043794621
Plan sponsor’s address 8110 BLANDING BLVD, JACKSONVILLE, FL, 32244

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-17
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
BOLD CITY CHIROPRACTIC LLC 401(K) PLAN 2022 461470239 2023-05-27 BOLD CITY CHIROPRACTIC LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621310
Sponsor’s telephone number 9043794621
Plan sponsor’s address 8110 BLANDING BLVD, JACKSONVILLE, FL, 32244

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
BOLD CITY CHIROPRACTIC LLC 401(K) PLAN 2021 461470239 2022-06-02 BOLD CITY CHIROPRACTIC LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621310
Sponsor’s telephone number 9043794621
Plan sponsor’s address 8102 BLANDING BLVD, 11, JACKSONVILLE, FL, 32244

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-06-02
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Zovath Zachary J Agent 8110 BLANDING BLVD, JACKSONVILLE, FL, 32244

Managing Member

Name Role Address
ZOVATH ERIN Managing Member 8110 BLANDING BLVD, JACKSONVILLE, FL, 32244

Manager

Name Role Address
Zovath Zachary J Manager 8110 BLANDING BLVD, JACKSONVILLE, FL, 32244

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 8110 BLANDING BLVD, JACKSONVILLE, FL 32244 No data
CHANGE OF MAILING ADDRESS 2022-01-25 8110 BLANDING BLVD, JACKSONVILLE, FL 32244 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 8110 BLANDING BLVD, JACKSONVILLE, FL 32244 No data
REGISTERED AGENT NAME CHANGED 2018-01-16 Zovath, Zachary J No data
LC NAME CHANGE 2014-01-31 BOLD CITY CHIROPRACTIC LLC No data

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State