Search icon

NATURALLY CHIROPRACTIC LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NATURALLY CHIROPRACTIC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Jul 2014 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 21 Dec 2018 (7 years ago)
Document Number: L14000106753
FEI/EIN Number 47-1270142
Address: 12627 SAN JOSE BOULEVARD, 106, JACKSONVILLE, FL, 32223, US
Mail Address: 12410 TROPIC DRIVE, JACKSONVILLE, FL, 32225, US
ZIP code: 32223
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCUTCHEON GAVIN J Authorized Member 12627 SAN JOSE BOULEVARD, JACKSONVILLE, FL, 32223
MCCUTCHEON SUZANNA Authorized Member 12627 SAN JOSE BOULEVARD, JACKSONVILLE, FL, 32223
MCCUTCHEON GAVIN J Agent 12627 SAN JOSE BOULEVARD, JACKSONVILLE, FL, 32223

National Provider Identifier

NPI Number:
1255738084

Authorized Person:

Name:
GAVIN MCCUTCHEON
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
111N00000X - Chiropractor
Is Primary:
Yes

Contacts:

Fax:
9046833941

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000058868 NATURALLY CHIROPRACTIC EXPIRED 2017-05-26 2022-12-31 - 12627 SAN JOSE BLVD., SUITE 106, JACKSONVILLE, FL, 32223
G14000104515 CHIROPRACTIC PHYSICIANS OF NORTH FLORIDA EXPIRED 2014-10-14 2019-12-31 - 12627 SAN JOSE BOULEVARD, SUITE 106, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-06-06 12627 SAN JOSE BOULEVARD, 106, JACKSONVILLE, FL 32223 -
LC NAME CHANGE 2018-12-21 NATURALLY CHIROPRACTIC LLC -
LC NAME CHANGE 2014-11-14 NORTH FLORIDA SPINE & SPORT, LLC -
LC AMENDMENT AND NAME CHANGE 2014-10-28 CHIROPRACTIC PHYSICIANS OF NORTH FLORIDA, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-04-05
LC Name Change 2018-12-21
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-20

USAspending Awards / Financial Assistance

Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12299.80
Total Face Value Of Loan:
12299.80

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$12,299.8
Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,299.8
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$12,418.08
Servicing Lender:
VyStar CU
Use of Proceeds:
Payroll: $12,299.8

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State