Search icon

ELEMENT CHIROPRACTIC LLC - Florida Company Profile

Company Details

Entity Name: ELEMENT CHIROPRACTIC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELEMENT CHIROPRACTIC 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: 07 Jun 2013 (12 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 03 Apr 2018 (7 years ago)
Document Number: L13000082923
FEI/EIN Number 46-2950786

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

Address: 370 Camino Gardens Blvd, Boca Raton, FL, 33432, US
Mail Address: 370 Camino Gardens Blvd, Boca Raton, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILL JASON M Managing Member 964 SW 13th ST, Boca Raton, FL, 33486
GILL Elaina E Manager 964 SW 13th ST, Boca Raton, FL, 33486
Sims john BIII Agent 8708 SW 55 ST, Cooper City, FL, 33328

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2018-04-03 ELEMENT CHIROPRACTIC LLC -
CHANGE OF PRINCIPAL ADDRESS 2018-03-29 370 Camino Gardens Blvd, 201A, Boca Raton, FL 33432 -
CHANGE OF MAILING ADDRESS 2018-03-29 370 Camino Gardens Blvd, 201A, Boca Raton, FL 33432 -
REGISTERED AGENT NAME CHANGED 2016-01-12 Sims, john B, III -
REGISTERED AGENT ADDRESS CHANGED 2016-01-12 8708 SW 55 ST, Cooper City, FL 33328 -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-04-30
LC Name Change 2018-04-03
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State