Search icon

THIEM CHIROPRACTIC LLC - Florida Company Profile

Company Details

Entity Name: THIEM CHIROPRACTIC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THIEM CHIROPRACTIC LLC 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Mar 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L14000042812
FEI/EIN Number 46-5134752

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

Address: 1814 NORTH FEDERAL HWY., LAKE WORTH, FL, 33460, US
Mail Address: 1814 NORTH FEDERAL HWY., LAKE WORTH, FL, 33460, US
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1831617836 2017-08-30 2022-07-21 1814 N FEDERAL HWY, LAKE WORTH, FL, 334606641, US 1814 N FEDERAL HWY, LAKE WORTH, FL, 334606641, US

Contacts

Phone +1 561-582-2225
Fax 5615826358

Authorized person

Name BROOKE SHAPIRO
Role OFFICE MANAGER
Phone 5615822225

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH10773
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
THIEM JOSEPH Authorized Member 1814 NORTH FEDERAL HWY., LAKE WORTH, FL, 33460

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30
Florida Limited Liability 2014-03-14

Date of last update: 01 May 2025

Sources: Florida Department of State