Search icon

SPICUZZO CHIROPRACTIC, LLC

Company Details

Entity Name: SPICUZZO CHIROPRACTIC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Nov 2013 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Feb 2016 (9 years ago)
Document Number: L13000164619
FEI/EIN Number 61-1725241
Address: 2125 Park Place, Boca Raton, FL, 33486, US
Mail Address: 2125 Park Place, Boca Raton, FL, 33486, US
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1245655208 2014-02-27 2014-05-13 12781 ORANGE GROVE BLVD, ROYAL PALM BEACH, FL, 334118912, US 100 S MILITARY TRL STE 18, DEERFIELD BEACH, FL, 334423031, US

Contacts

Phone +1 561-797-5132
Fax 8667157529
Phone +1 954-570-4080

Authorized person

Name DR. RYAN E SPICUZZO
Role VICE PRESIDENT
Phone 5617975132

Taxonomy

Taxonomy Code 261QM2500X - Medical Specialty Clinic/Center
License Number CH 10306
State FL
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPICUZZO CHIROPRACTIC LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 611725241 2024-10-01 SPICUZZO CHIROPRACTIC LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621310
Sponsor’s telephone number 9545704080
Plan sponsor’s address 2125 PARK PLACE, BOCA RATON, FL, 33486

Signature of

Role Plan administrator
Date 2024-10-01
Name of individual signing SARAH SPICUZZO
Valid signature Filed with authorized/valid electronic signature
SPICUZZO CHIROPRACTIC LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 611725241 2023-10-05 SPICUZZO CHIROPRACTIC LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621310
Sponsor’s telephone number 9545704080
Plan sponsor’s address 2125 PARK PLACE, BOCA RATON, FL, 33486

Signature of

Role Plan administrator
Date 2023-10-05
Name of individual signing SARAH SPICUZZO
Valid signature Filed with authorized/valid electronic signature
SPICUZZO CHIROPRACTIC LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 611725241 2021-04-05 SPICUZZO CHIROPRACTIC LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621310
Sponsor’s telephone number 9545704080
Plan sponsor’s address 12781 ORANGE GROVE BLVD. SUITE 18, ROYAL PALM BEACH, FL, 33411

Signature of

Role Plan administrator
Date 2021-04-05
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
SPICUZZO CHIROPRACTIC LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 611725241 2020-06-02 SPICUZZO CHIROPRACTIC LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621310
Sponsor’s telephone number 9545704080
Plan sponsor’s address 12781 ORANGE GROVE BLVD. SUITE 18, ROYAL PALM BEACH, FL, 33411

Signature of

Role Plan administrator
Date 2020-06-02
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
SPICUZZO CHIROPRACTIC LLC 401 K PROFIT SHARING PLAN TRUST 2018 611725241 2019-04-25 SPICUZZO CHIROPRACTIC LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621310
Sponsor’s telephone number 9545704080
Plan sponsor’s address 12781 ORANGE GROVE BLVD. SUITE 18, ROYAL PALM BEACH, FL, 33411

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-04-25
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
SPICUZZO CHIROPRACTIC, LLC 401 K PROFIT SHARING PLAN TRUST 2017 611725241 2018-04-26 SPICUZZO CHIROPRACTIC LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621310
Sponsor’s telephone number 9545704080
Plan sponsor’s address 12781 ORANGE GROVE BLVD. SUITE, ROYAL PALM BEACH, FL, 33411

Signature of

Role Plan administrator
Date 2018-04-26
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
SPICUZZO CHIROPRACTIC, LLC 401 K PROFIT SHARING PLAN TRUST 2016 611725241 2017-06-20 SPICUZZO CHIROPRACTIC, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621310
Sponsor’s telephone number 9545704080
Plan sponsor’s address 12781 ORANGE GROVE BLVD. SUITE, ROYAL PALM BEACH, FL, 33411

Signature of

Role Plan administrator
Date 2017-06-20
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
SPICUZZO CHIROPRACTIC, LLC 401 K PROFIT SHARING PLAN TRUST 2015 611725241 2016-06-14 SPICUZZO CHIROPRACTIC, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621310
Sponsor’s telephone number 9545704080
Plan sponsor’s address 12781 ORANGE GROVE BLVD. SUITE, ROYAL PALM BEACH, FL, 33411

Signature of

Role Plan administrator
Date 2016-06-14
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SPICUZZO SARAH M Agent 2125 Park Place, Boca Raton, FL, 33486

Manager

Name Role Address
SPICUZZO SARAH M Manager 2125 Park Place, Boca Raton, FL, 33486
SPICUZZO RYAN E Manager 2125 Park Place, Boca Raton, FL, 33486

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000024721 THE SPA AT DEERFIELD HEALTH AND WELLNESS CENTER ACTIVE 2020-02-25 2025-12-31 No data 100 S. MILITARY TR. #18, DEERFIELD BEACH, FL, 33442
G18000089712 THE SPA AT DEERFIELD HEALTH AND WELLNESS CENTER EXPIRED 2018-08-13 2023-12-31 No data 100 S. MILITARY TR. #18, DEERFIELD BEACH, FL, 33442
G17000029961 DISC CENTERS OF AMERICA DEERFIELD BEACH EXPIRED 2017-03-21 2022-12-31 No data 100 S. MILITARY TRAIL, SUITE 18, DEERFIELD BEACH, FL, 33442
G16000051785 RYAN SPICUZZO EXPIRED 2016-05-24 2021-12-31 No data 100 SOUTH MILITARY TRAIL, SUITE 18, DEERFIELD BEACH, FL, 33442
G16000051787 DISC CENTERS OF SOUTH FLORIDA EXPIRED 2016-05-24 2021-12-31 No data 100 SOUTH MILITARY TRAIL, DEERFIELD BEACH, FL, 33442
G16000051786 LASER CENTERS OF SOUTH FLORIDA EXPIRED 2016-05-24 2021-12-31 No data 100 SOUTH MILITARY TRAIL, SUITE 18, DEERFIELD BEACH, FL, 33442
G16000051734 PALM BEACH MASSAGE OF SOUTH FLORIDA EXPIRED 2016-05-23 2021-12-31 No data 100 SOUTH MILITARY TRAIL, SUITE 18, DEERFIELD BEACH, FL, 33442
G14000021976 DEERFIELD HEALTH AND WELLNESS ACTIVE 2014-03-03 2029-12-31 No data 100 S. MILITARY TR., #18, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-27 2125 Park Place, Boca Raton, FL 33486 No data
CHANGE OF MAILING ADDRESS 2019-04-27 2125 Park Place, Boca Raton, FL 33486 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-27 2125 Park Place, Boca Raton, FL 33486 No data
LC AMENDMENT 2016-02-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-02-19
ANNUAL REPORT 2016-03-05
LC Amendment 2016-02-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4550517705 2020-05-01 0455 PPP 2125 PARK PLACE, BOCA RATON, FL, 33486
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37218
Loan Approval Amount (current) 37218
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOCA RATON, PALM BEACH, FL, 33486-1000
Project Congressional District FL-23
Number of Employees 4
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37560.61
Forgiveness Paid Date 2021-04-08
4714978402 2021-02-06 0455 PPS 2125 Park Pl, Boca Raton, FL, 33486-3132
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42732
Loan Approval Amount (current) 42732
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33486-3132
Project Congressional District FL-23
Number of Employees 8
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43078.54
Forgiveness Paid Date 2021-12-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State