Search icon

FUSION CHIROPRACTIC, PLLC - Florida Company Profile

Company Details

Entity Name: FUSION CHIROPRACTIC, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FUSION CHIROPRACTIC, PLLC 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Jan 2014 (11 years ago)
Document Number: L14000010758
FEI/EIN Number 46-4609222

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

Mail Address: 1383 LYONS RD, COCONUT CREEK, FL, 33063, US
Address: 1836 S. FEDERAL HIGHWAY, DELRAY BEACH, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1629446893 2015-09-04 2015-09-04 1836 S FEDERAL HWY, DELRAY BEACH, FL, 334833311, US 1836 S FEDERAL HWY, DELRAY BEACH, FL, 334833311, US

Contacts

Phone +1 561-243-0233
Fax 5612430263

Authorized person

Name MICHAEL GRASSO
Role MGR
Phone 5612430233

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH10895
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
GRASSO MICHAEL Managing Member 832 SW 33RD PL, BOYNTON BEACH, FL, 33435
FINDLAY ROBERT Managing Member 7789 DORCHESTER ROAD, BOYNTON BEACH, FL, 33472
CESTONE NICHOLAS A Auth 4455 SUNSET CAY CIR, BOYNTON BEACH, FL, 33436
HOVNAN ROBERT A Agent 1383 LYONS RD, COCONUT CREEK, FL, 33063

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000026801 FUSION SPA ACTIVE 2015-03-13 2025-12-31 - 1836 S FEDERAL HWY, DELRAY BEACH, FL, 33483
G14000098367 FUSION CHIROPRACTIC SPA EXPIRED 2014-09-26 2019-12-31 - 1836 S. FEDERAL HIGHWAY, DELRAY BEACH, FL, 33483
G14000014163 FUSION CHIROPRACTIC SPA EXPIRED 2014-02-10 2024-12-31 - 1836 S. FEDERAL HIGHWAY, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-04-23 1836 S. FEDERAL HIGHWAY, DELRAY BEACH, FL 33483 -
REGISTERED AGENT NAME CHANGED 2020-04-23 HOVNAN, ROBERT A -
REGISTERED AGENT ADDRESS CHANGED 2020-04-23 1383 LYONS RD, COCONUT CREEK, FL 33063 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-13 1836 S. FEDERAL HIGHWAY, DELRAY BEACH, FL 33483 -

Court Cases

Title Case Number Docket Date Status
FUSION CHIROPRACTIC, PLLC VS PROGRESSIVE AMERICAN INSURANCE COMPANY 4D2021-1444 2021-04-27 Closed
Classification NOA Non Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
CONO20-010287 (70)

Parties

Name FUSION CHIROPRACTIC, PLLC
Role Appellant
Status Active
Representations Chad A. Barr, Thomas J. Wenzel
Name PROGRESSIVE AMERICAN INSURANCE COMPANY
Role Appellee
Status Active
Representations Maxwell M. Nelson
Name Hon. John D. Fry
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-10
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Fusion Chiropractic, PLLC
Docket Date 2021-05-26
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the May 25, 2021 notice of voluntary dismissal, this case is dismissed. Further, ORDERED that appellant’s May 3, 2021 motion for attorney’s fees is determined to be moot.
Docket Date 2021-05-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-05-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Fusion Chiropractic, PLLC
Docket Date 2021-05-20
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Progressive American Insurance Company
Docket Date 2021-05-10
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that, within ten (10) days from the date of this order, appellee shall file a response with this court and show cause as to why this appeal should not be controlled by this court’s disposition in Advanced Diagnostic Group v. Ocean Harbor Cas. Ins. Co., Case No. 4D21-458, 2021 WL 1310851 (Fla. 4th DCA Apr. 8, 2021). Appellant may file a reply within five (5) days after the filing of the response. No extensions of time will be permitted absent a showing of extraordinary circumstances.
Docket Date 2021-05-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Fusion Chiropractic, PLLC
Docket Date 2021-05-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Fusion Chiropractic, PLLC
Docket Date 2021-05-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Fusion Chiropractic, PLLC
Docket Date 2021-04-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Fusion Chiropractic, PLLC
Docket Date 2021-04-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-04-27
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-04-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-04-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Fusion Chiropractic, PLLC

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2238367410 2020-05-05 0455 PPP 1836 S. Federal Highway, Delray beach, FL, 33483
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61699
Loan Approval Amount (current) 61699
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Delray beach, PALM BEACH, FL, 33483-0001
Project Congressional District FL-22
Number of Employees 10
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62464.74
Forgiveness Paid Date 2021-08-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State