Search icon

ANGELS CHIROPRACTIC LLC - Florida Company Profile

Company Details

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

ANGELS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Jul 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L13000100712
FEI/EIN Number 46-3192612

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

Address: 4926 sw 32nd way, Fort Lauderdale, FL, 33312, US
Mail Address: 4926 sw 32nd way, Fort Lauderdale, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JASPERSON TOVAH Managing Member 4926 sw 32nd way, Fort Lauderdale, FL, 33312
bostom bruce Agent 4926 sw 32nd way, Fort Lauderdale, FL, 33312

National Provider Identifier

NPI Number:
1942642384

Authorized Person:

Name:
TOVAH JASPERSON
Role:
MANAGER/MEMBER
Phone:

Taxonomy:

Selected Taxonomy:
111N00000X - Chiropractor
Is Primary:
Yes

Contacts:

Fax:
5617214152

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-22 4926 sw 32nd way, Fort Lauderdale, FL 33312 -
REGISTERED AGENT NAME CHANGED 2021-02-22 bostom, bruce -
REGISTERED AGENT ADDRESS CHANGED 2021-02-22 4926 sw 32nd way, Fort Lauderdale, FL 33312 -
CHANGE OF MAILING ADDRESS 2021-02-22 4926 sw 32nd way, Fort Lauderdale, FL 33312 -
LC AMENDMENT 2014-01-02 - -
LC AMENDMENT 2013-07-25 - -

Documents

Name Date
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-01-24
LC Amendment 2014-01-02
LC Amendment 2013-07-25

Date of last update: 01 Jun 2025

Sources: Florida Department of State