Search icon

CREATIVE CHIROPRACTIC CARE, LLC. - Florida Company Profile

Company Details

Entity Name: CREATIVE CHIROPRACTIC CARE, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CREATIVE CHIROPRACTIC CARE, LLC. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Jun 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L15000106382
FEI/EIN Number 47-3972134

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

Address: 1125 N. Orange Ave, Orlando, FL, 32804, US
Mail Address: 1125 N. Orange Ave, Orlando, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1144508748 2011-07-30 2015-07-10 6965 PIAZZA GRANDE AVE, SUITE 403, ORLANDO, FL, 328358779, US 6965 PIAZZA GRANDE AVE, SUITE 403, ORLANDO, FL, 328358779, US

Contacts

Phone +1 407-757-0824
Fax 4077570843

Authorized person

Name CORI RODRIGUEZ
Role PHYSICIAN/OWNER
Phone 4077570824

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH8929
State FL
Is Primary Yes

Other Provider Identifiers

Issuer NPI
Number 1720009350
State FL
Issuer TAXONOMY
Number 111N00000X
State FL

Key Officers & Management

Name Role Address
RODRIGUEZ CORI Manager 232 COLOMBO DR, CASSELBERRY, FL, 32707
RODRIGUEZ CORI A Agent 232 COLOMBO DR, CASSELBERRY, FL, 32707

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000003963 HEALTHCORE LLC EXPIRED 2018-01-08 2023-12-31 - 232 COLOMBO DR., CASSLEBERRY, FL, 32707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-04 - -
CHANGE OF MAILING ADDRESS 2021-10-04 1125 N. Orange Ave, Suite B, Orlando, FL 32804 -
CHANGE OF PRINCIPAL ADDRESS 2021-10-04 1125 N. Orange Ave, Suite B, Orlando, FL 32804 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-10-11 RODRIGUEZ, CORI A -
REINSTATEMENT 2016-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2021-10-04
ANNUAL REPORT 2020-01-20
REINSTATEMENT 2019-04-25
ANNUAL REPORT 2017-04-30
REINSTATEMENT 2016-10-11
Florida Limited Liability 2015-06-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7599308103 2020-07-23 0491 PPP 460 E. Altamonte Dr. Suite 2200, ORLANDO, FL, 32701
Loan Status Date 2020-08-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4817
Loan Approval Amount (current) 4817
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, SEMINOLE, FL, 32701-0001
Project Congressional District FL-07
Number of Employees 1
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4957.44
Forgiveness Paid Date 2023-07-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State