Search icon

GALLOWAY CHIROPRACTIC PASCO LLC

Company Details

Entity Name: GALLOWAY CHIROPRACTIC PASCO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 May 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Mar 2023 (2 years ago)
Document Number: L14000074385
FEI/EIN Number 20-0617710
Address: 3825 Henderson Blvd., Tampa, FL, 33629, US
Mail Address: 3825 Henderson Blvd., Tampa, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1417365792 2014-07-30 2020-03-09 8142 BELLARUS WAY STE 102, TRINITY, FL, 346551799, US 8142 BELLARUS WAY STE 102, TRINITY, FL, 346551799, US

Contacts

Phone +1 727-937-9726
Fax 7279342870

Authorized person

Name DR. RICHARD GALLOWAY
Role CLINICAL DIRECTOR
Phone 7279379726

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH9352
State FL
Is Primary Yes

Agent

Name Role Address
Drummond Scott Agent 3825 Henderson Blvd., TAMPA, FL, 33629

Manager

Name Role Address
Drummond Scott Manager 3825 Henderson Blvd., TAMPA, FL, 33629

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000099010 GULF COAST INJURY CENTER ACTIVE 2022-08-22 2027-12-31 No data 1104 W. KENNEDY BLVD., TAMPA, FL, 33606
G14000054564 GULF COAST INJURY CENTER EXPIRED 2014-06-06 2024-12-31 No data 1104 W. KENNEDY BLVD, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-08 3825 Henderson Blvd., 501, Tampa, FL 33629 No data
REINSTATEMENT 2023-03-03 No data No data
CHANGE OF MAILING ADDRESS 2023-03-03 3825 Henderson Blvd., 501, Tampa, FL 33629 No data
REGISTERED AGENT NAME CHANGED 2023-03-03 Drummond, Scott No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-03 3825 Henderson Blvd., #501, TAMPA, FL 33629 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
REINSTATEMENT 2023-03-03
ANNUAL REPORT 2021-05-05
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-01-21
Florida Limited Liability 2014-05-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State