Entity Name: | PORTER CHIROPRACTIC AND WELLNESS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 19 Aug 2013 (11 years ago) |
Document Number: | L13000116491 |
FEI/EIN Number | 46-3358721 |
Address: | 1140 Pelican Bay Dr., Daytona Beach, FL, 32119, US |
Mail Address: | 1140 Pelican Bay Dr., Daytona Beach, FL, 32119, US |
ZIP code: | 32119 |
County: | Volusia |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1073144473 | 2020-02-04 | 2020-05-05 | 1367 BEVILLE RD, DAYTONA BEACH, FL, 321191529, US | 1367 BEVILLE RD, DAYTONA BEACH, FL, 321191529, US | |||||||||||||||
|
Phone | +1 386-317-2000 |
Fax | 3862655552 |
Authorized person
Name | DR. DEBORA LYNN PORTER |
Role | PHYSICIAN/ OWNER |
Phone | 3863172000 |
Taxonomy
Taxonomy Code | 363A00000X - Physician Assistant |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
PORTER DEBORA L | Agent | 1992 Yellowfin Drive, Port Orange, FL, 32128 |
Name | Role | Address |
---|---|---|
PORTER DEBORA L | Director | 1992 Yellowfin Drive, Port Orange, FL, 32128 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000011299 | PORTER WELLNESS & INTEGRATIVE MEDICINE | ACTIVE | 2020-01-24 | 2025-12-31 | No data | 1367 BEVILLE RD., DAYTONA BEACH, FL, 32119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-04 | 1140 Pelican Bay Dr., Daytona Beach, FL 32119 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-04 | 1140 Pelican Bay Dr., Daytona Beach, FL 32119 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-05 | 1992 Yellowfin Drive, Port Orange, FL 32128 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-05-05 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-03-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State