Search icon

HEAD TO TOE POSTURE & REHABILITATION CENTER, LLC - Florida Company Profile

Company Details

Entity Name: HEAD TO TOE POSTURE & REHABILITATION CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEAD TO TOE POSTURE & REHABILITATION CENTER, LLC 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: 22 Feb 2013 (12 years ago)
Document Number: L13000027885
FEI/EIN Number 46-5199868

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

Address: 2880 W Oakland Park Blvd., Oakland Park, FL, 33311, US
Mail Address: 6660 NW 4th Ct, Plantation, FL, 33317, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dixon Ashley CDr. Managing Member 6660 NW 4th Ct, Plantation, FL, 33317
Dixon Ashley D Agent 6660 NW 4th Ct, Plantation, FL, 33317

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000035852 DIXON CHIROPRACTIC ACTIVE 2018-03-16 2028-12-31 - 2880 W. OAKLAND PARK BLVD, STE 114, OAKLAND PARK, FL, 33311
G17000054396 GOOD POSTURE EXPIRED 2017-05-16 2022-12-31 - 6855 W. BROWARD BLVD, #110, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-30 2880 W Oakland Park Blvd., #114, Oakland Park, FL 33311 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-30 6660 NW 4th Ct, Plantation, FL 33317 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-08 2880 W Oakland Park Blvd., #114, Oakland Park, FL 33311 -
REGISTERED AGENT NAME CHANGED 2014-04-09 Dixon, Ashley DC -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-05-16
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State