Search icon

JOHN WORKMAN, D.C., P.L.L.C. - Florida Company Profile

Company Details

Entity Name: JOHN WORKMAN, D.C., P.L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOHN WORKMAN, D.C., P.L.L.C. 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: 05 May 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2016 (9 years ago)
Document Number: L15000079510
FEI/EIN Number 47-3958681

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

Address: 216 Duval St NW, Live Oak, FL, 32064, US
Mail Address: 216 Duval Street NW, Live OaK, FL, 32064, US
ZIP code: 32064
County: Suwannee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WORKMAN JOHN AD.C. Manager 216 Duval St NW, Live Oak, FL, 32064
WORKMAN KELLY L Authorized Person 216 Duval St NW, Live Oak, FL, 32064
WORKMAN JOHN AD.C. Agent 216 Duval St NW, Live Oak, FL, 32064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000016358 SUWANNEE CHIROPRACTIC ACTIVE 2025-02-03 2030-12-31 - 216 DUVAL STREET N.W., LIVE OAK, FL, 32064

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-10-24 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-24 216 Duval St NW, Live Oak, FL 32064 -
CHANGE OF MAILING ADDRESS 2016-10-24 216 Duval St NW, Live Oak, FL 32064 -
REGISTERED AGENT NAME CHANGED 2016-10-24 WORKMAN, JOHN A, D.C. -
REGISTERED AGENT ADDRESS CHANGED 2016-10-24 216 Duval St NW, Live Oak, FL 32064 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-09
REINSTATEMENT 2016-10-24
Florida Limited Liability 2015-05-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State