Search icon

1ST CHOICE CHIROPRACTIC CENTER, LLC. - Florida Company Profile

Company Details

Entity Name: 1ST CHOICE CHIROPRACTIC CENTER, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1ST CHOICE CHIROPRACTIC CENTER, 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: 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: 30 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2016 (9 years ago)
Document Number: L15000113356
FEI/EIN Number 47-4495574

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

Address: 1803 PARK CENTER DRIVE, ORLANDO, FL, 32835, US
Mail Address: 1803 PARK CENTER DRIVE, ORLANDO, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DR MURRAY LISA EDC President 1803 PARK CENTER DRIVE, ORLANDO, FL, 32835
MURRAY LISA EDC Agent 1803 Park Center Drive, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-01-23 1803 Park Center Drive, Suite 120, ORLANDO, FL 32835 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-10 1803 PARK CENTER DRIVE, SUITE 120, ORLANDO, FL 32835 -
CHANGE OF MAILING ADDRESS 2017-01-10 1803 PARK CENTER DRIVE, SUITE 120, ORLANDO, FL 32835 -
REINSTATEMENT 2016-10-21 - -
REGISTERED AGENT NAME CHANGED 2016-10-21 MURRAY, LISA E, DC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC REVOCATION OF DISSOLUTION 2015-11-16 - -
VOLUNTARY DISSOLUTION 2015-08-03 - -
LC NAME CHANGE 2015-07-17 1ST CHOICE CHIROPRACTIC CENTER, LLC. -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-23
REINSTATEMENT 2016-10-21
LC Revocation of Dissolution 2015-11-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State