Entity Name: | JORDAN HEATH LAMBERT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 19 Jul 2013 (12 years ago) |
Document Number: | L13000102382 |
FEI/EIN Number | 46-3262123 |
Address: | 1602 Oakfield Dr Suite 109, BRANDON, FL, 33511, US |
Mail Address: | 5845 Parkset Dr, Lithia, FL, 33547, US |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1558744714 | 2015-07-07 | 2015-07-07 | 342 E BLOOMINGDALE AVE, BRANDON, FL, 335118155, US | 342 E BLOOMINGDALE AVE, BRANDON, FL, 335118155, US | |||||||||||||||||
|
Phone | +1 813-655-2829 |
Authorized person
Name | DR. JORDAN HEATH LAMBERT |
Role | PHYSICIAN |
Phone | 8136552829 |
Taxonomy
Taxonomy Code | 111N00000X - Chiropractor |
License Number | CH10078 |
State | FL |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
LAMBERT JORDAN H | Agent | 1602 Oakfield Dr Suite 109, Brandon, FL, 33511 |
Name | Role | Address |
---|---|---|
LAMBERT JORDAN H | Manager | 1602 Oakfield Dr Suite 109, BRANDON, FL, 33511 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000059421 | NATURAL HEALING OF TAMPA BAY | EXPIRED | 2015-06-12 | 2020-12-31 | No data | 5845 PARKSET DRIVE, LITHIA, FL, 33547 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-15 | 1602 Oakfield Dr Suite 109, BRANDON, FL 33511 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-15 | 1602 Oakfield Dr Suite 109, BRANDON, FL 33511 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-15 | 1602 Oakfield Dr Suite 109, Brandon, FL 33511 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-03-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State