Search icon

KINEXIS LLC

Company Details

Entity Name: KINEXIS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 17 Feb 2014 (11 years ago)
Date of dissolution: 23 May 2017 (8 years ago)
Last Event: CONVERSION
Event Date Filed: 23 May 2017 (8 years ago)
Document Number: L14000027178
FEI/EIN Number 46-4833938
Address: 19910 S. Tamiami Trail,, ESTERO, FL, 33928, US
Mail Address: 19910 S. Tamiami Trail,, ESTERO, FL, 33928, US
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1720459068 2015-10-13 2015-10-13 28811 S TAMIAMI TRL STE 13, BONITA SPRINGS, FL, 341343208, US 28811 S TAMIAMI TRL STE 13, BONITA SPRINGS, FL, 341343208, US

Contacts

Phone +1 239-221-7123

Authorized person

Name DR. DAVID CLAY ADAMSON
Role CHIROPRACTIC PHYSICIAN
Phone 2392217123

Taxonomy

Taxonomy Code 261QM2500X - Medical Specialty Clinic/Center
License Number AL 4017
State FL
Is Primary Yes

Agent

Name Role Address
ADAMSON DAVID C Agent 28811 S. Tamiami Trail, BONITA SPRINGS, FL, 34134

President

Name Role Address
ADAMSON DAVID C President 19910 S. TAMIAMI TRAIL,, ESTERO, FL, 33928

Vice President

Name Role Address
BOUCHER LYETTE Vice President 19910 S. TAMIAMI TRAIL,, ESTERO, FL, 33928

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000032565 KINEXIS CHIROPRACTIC EXPIRED 2014-04-01 2019-12-31 No data 10971 BONITA BEACH RD, SUITE 3, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
CONVERSION 2017-05-23 No data CONVERSION MEMBER. RESULTING CORPORATION WAS P17000045640. CONVERSION NUMBER 700000171627
CHANGE OF PRINCIPAL ADDRESS 2017-02-23 19910 S. Tamiami Trail,, SUITE D, ESTERO, FL 33928 No data
CHANGE OF MAILING ADDRESS 2017-02-23 19910 S. Tamiami Trail,, SUITE D, ESTERO, FL 33928 No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-19 28811 S. Tamiami Trail, SUITE 13, BONITA SPRINGS, FL 34134 No data

Documents

Name Date
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-03-19
Florida Limited Liability 2014-02-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State