Search icon

THE EVIDENCE BASED CHIROPRACTOR LLC - Florida Company Profile

Company Details

Entity Name: THE EVIDENCE BASED CHIROPRACTOR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE EVIDENCE BASED CHIROPRACTOR 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: 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: 03 Apr 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Dec 2014 (10 years ago)
Document Number: L14000054782
FEI/EIN Number 82-4811288

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

Address: 3206 W OAKELLAR AVE, TAMPA, FL, 33611, FL
Mail Address: 3206 W OAKELLAR AVE, TAMPA, FL, 33611, FL
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANGMAID JEFFREY M Authorized Representative 3206 W Oakellar Ave, Tampa, FL, 33611
LANGMAID JEFFREY M Agent 3206 W Oakellar Ave, Tampa, FL, 33611

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000063093 CHIRO OFFICE COVERAGE EXPIRED 2016-06-26 2021-12-31 - 3206 W OAKELLAR AVE, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-01-07 3206 W Oakellar Ave, Tampa, FL 33611 -
LC AMENDMENT 2014-12-01 - -
CHANGE OF PRINCIPAL ADDRESS 2014-12-01 3206 W OAKELLAR AVE, TAMPA, FL 33611 FL -
CHANGE OF MAILING ADDRESS 2014-12-01 3206 W OAKELLAR AVE, TAMPA, FL 33611 FL -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State