Search icon

DR. ASHLEY WHITFORD, LLC

Company Details

Entity Name: DR. ASHLEY WHITFORD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 31 Jul 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 26 Jun 2019 (6 years ago)
Document Number: L13000108655
FEI/EIN Number 46-3531701
Address: 2323 NE 26th Ave, Unit 109, POMPANO BEACH, FL 33062
Mail Address: 2323 NE 26th Ave, Unit 109, POMPANO BEACH, FL 33062
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1548686421 2014-03-14 2024-03-19 2323 NE 26TH AVE STE 109, POMPANO BEACH, FL, 330621147, US 2323 NE 26TH AVE STE 109, POMPANO BEACH, FL, 330621147, US

Contacts

Phone +1 954-941-4000

Authorized person

Name ASHLEY MARIE TURUS
Role OWNER
Phone 9549414000

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH10026
State FL
Is Primary Yes

Agent

Name Role Address
TURUS, ASHLEY Agent 2323 NE 26th Ave, Unit 109, POMPANO BEACH, FL 33062

Managing Member

Name Role Address
Turus, ASHLEY Marie Managing Member 2323 NE 26th Ave, Unit 109 POMPANO BEACH, FL 33062

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000025264 LIFE FIRST CHIROPRACTIC EXPIRED 2014-03-11 2019-12-31 No data 1500 BAY RD APT &48, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-06 2323 NE 26th Ave, Unit 109, POMPANO BEACH, FL 33062 No data
CHANGE OF MAILING ADDRESS 2024-03-06 2323 NE 26th Ave, Unit 109, POMPANO BEACH, FL 33062 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-06 2323 NE 26th Ave, Unit 109, POMPANO BEACH, FL 33062 No data
LC STMNT OF RA/RO CHG 2019-06-26 No data No data
REGISTERED AGENT NAME CHANGED 2019-06-26 TURUS, ASHLEY No data
LC STMNT OF RA/RO CHG 2014-05-08 No data No data

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-14
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-01-17
CORLCRACHG 2019-06-26
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3871147109 2020-04-12 0455 PPP 1436 E Atlantic Blvd Ste F, POMPANO BEACH, FL, 33060-6747
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21100
Loan Approval Amount (current) 21100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address POMPANO BEACH, BROWARD, FL, 33060-6747
Project Congressional District FL-23
Number of Employees 4
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21146.7
Forgiveness Paid Date 2021-02-12

Date of last update: 21 Feb 2025

Sources: Florida Department of State