Search icon

ABRAHAMS FAMILY CHIROPRACTIC, LLC

Company Details

Entity Name: ABRAHAMS FAMILY CHIROPRACTIC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Jun 2015 (10 years ago)
Document Number: L15000108784
FEI/EIN Number 47-4339508
Address: 28963 State Road 54, Wesley Chapel, FL, 33543, US
Mail Address: 28963 State Road 54, Wesley Chapel, FL, 33543, US
ZIP code: 33543
County: Pasco
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1881078384 2015-07-14 2015-10-14 28963 STATE ROAD 54, WESLEY CHAPEL, FL, 33543, US 28963 STATE ROAD 54, WESLEY CHAPEL, FL, 33543, US

Contacts

Phone +1 813-906-2499

Authorized person

Name DR. WILLIAM ZACHARY TAYLOR ABRAHAMS
Role CLINIC DIRECTOR
Phone 2767015572

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH10395
State FL
Is Primary Yes

Other Provider Identifiers

Issuer NONE
Number 1457632143
State FL

Agent

Name Role Address
ABRAHAMS WILLIAM Agent 28963 State Road 54, Wesley Chapel, FL, 33543

Manager

Name Role Address
ABRAHAMS WILLIAM Z Manager 28963 State Road 54, Wesley Chapel, FL, 33543

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000075157 SYNERGY HEALTH AND WELLNESS ACTIVE 2015-07-20 2025-12-31 No data 606 MASTHEAD COURT, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-27 ABRAHAMS, WILLIAM No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-27 28963 State Road 54, Wesley Chapel, FL 33543 No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-25 28963 State Road 54, Wesley Chapel, FL 33543 No data
CHANGE OF MAILING ADDRESS 2016-04-25 28963 State Road 54, Wesley Chapel, FL 33543 No data

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-25
AMENDED ANNUAL REPORT 2018-06-20
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State