Search icon

DR. SHAY RIDGE, LLC

Company Details

Entity Name: DR. SHAY RIDGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Apr 2014 (11 years ago)
Document Number: L14000057502
FEI/EIN Number 46-5327314
Address: 710 94th Avenue North, St. Petersburg, FL, 33702, US
Mail Address: 710 94th Avenue North, St. Petersburg, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1841667219 2015-09-01 2015-09-01 405 SEMINOLE BLVD, LARGO, FL, 337703620, US 405 SEMINOLE BLVD, LARGO, FL, 337703620, US

Contacts

Phone +1 727-581-7429
Fax 7275813199

Authorized person

Name DR. SHAY DAVID RIDGE
Role OWNER OPERATOR CHIROPRACTOR
Phone 7275817429

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH10568
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICARE PTAN
Number HE005Z
State FL

Agent

Name Role Address
RIDGE SHAY DDR. Agent 710 94th Avenue North, St. Petersburg, FL, 33702

Managing Member

Name Role Address
RIDGE SHAY D Managing Member 710 94th Avenue North, St. Petersburg, FL, 33702

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000019199 UNIFY CHIROPRACTIC ACTIVE 2023-02-09 2028-12-31 No data 710 94TH AVE N, SUITE 303, ST PETERSBURG, FL, 33702
G17000097142 UNIFY CHIROPRACTIC EXPIRED 2017-08-28 2022-12-31 No data 710 94TH AVENUE NORTH, SUITE 303, ST. PETERSBURG, FL, 33702

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 710 94th Avenue North, Suite 303, St. Petersburg, FL 33702 No data
CHANGE OF MAILING ADDRESS 2018-04-30 710 94th Avenue North, Suite 303, St. Petersburg, FL 33702 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 710 94th Avenue North, Suite 303, St. Petersburg, FL 33702 No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State