Search icon

THRIVE SPINAL CARE LLC

Company Details

Entity Name: THRIVE SPINAL CARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Apr 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2016 (8 years ago)
Document Number: L15000071350
FEI/EIN Number 47-3030493
Address: 5560 S. FLAMINGO ROAD, COOPER CITY, FL, 33330, US
Mail Address: 3433 MADRID AVE, HOLLYWOOD, FL, 33026, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1013393792 2015-08-05 2015-08-05 5560 S FLAMINGO RD, COOPER CITY, FL, 333302700, US 5560 S FLAMINGO RD, COOPER CITY, FL, 333302700, US

Contacts

Phone +1 954-533-1977
Fax 9545331539

Authorized person

Name DR. JASON GRANGER
Role OWNER
Phone 9545331977

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH 10779
State FL
Is Primary Yes

Agent

Name Role Address
GRANGER JASON TDR. Agent 3433 MADRID AVE, HOLLYWOOD, FL, 33026

Manager

Name Role Address
GRANGER JASON TDR. Manager 3433 MADRID AVE, HOLLYWOOD, FL, 33026
GRANGER JENNIFER L Manager 3433 MADRID AVE, HOLLYWOOD, FL, 33026

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-02-05 5560 S. FLAMINGO ROAD, COOPER CITY, FL 33330 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-05 3433 MADRID AVE, HOLLYWOOD, FL 33026 No data
REINSTATEMENT 2016-10-18 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-18 GRANGER, JASON T, DR. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-14
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-11
REINSTATEMENT 2016-10-18
Florida Limited Liability 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4668467306 2020-04-30 0455 PPP 5560 South Flamingo Road, Cooper City, FL, 33330
Loan Status Date 2021-03-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Cooper City, BROWARD, FL, 33330-0001
Project Congressional District FL-25
Number of Employees 5
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50343.84
Forgiveness Paid Date 2021-01-07
1988118602 2021-03-13 0455 PPS 5560 S Flamingo Rd, Cooper City, FL, 33330-2700
Loan Status Date 2022-05-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37084
Loan Approval Amount (current) 37084
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58771
Servicing Lender Name Legacy Bank
Servicing Lender Address 101 W Main St, HINTON, OK, 73047
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cooper City, BROWARD, FL, 33330-2700
Project Congressional District FL-25
Number of Employees 4
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58771
Originating Lender Name Legacy Bank
Originating Lender Address HINTON, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37479.56
Forgiveness Paid Date 2022-04-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State