Search icon

CENTER OF FUNCTIONAL MEDICINE LLC - Florida Company Profile

Company Details

Entity Name: CENTER OF FUNCTIONAL MEDICINE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

CENTER OF FUNCTIONAL MEDICINE 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: 08 Oct 2015 (9 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L15000171880
FEI/EIN Number 47-5278581

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

Address: 3721 S. Highway 27, Suite B, CLERMONT, FL 34711
Mail Address: P.O. Box 121552, CLERMONT, FL 34712-1552
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1699299966 2017-07-28 2022-07-21 255 W HWY 50, CLERMONT, FL, 347113027, US 255 W HWY 50, CLERMONT, FL, 347113027, US

Contacts

Phone +1 352-394-4615
Fax 3523947400

Authorized person

Name JENNIE HOFF
Role OFFFICE/BILLING MANAGER
Phone 3123037433

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
Is Primary Yes

Key Officers & Management

Name Role Address
CASHWELL ACCOUNTING, INC. Agent -
OEXNER, LARRY Manager 3721 S. Highway 27, Suite B CLERMONT, FL 34712-1552

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000000813 SOUTH LAKE CHIROPRACTIC ACTIVE 2016-01-04 2026-12-31 - 953 10TH STREET, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-04 3721 S. Highway 27, Suite B, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2020-05-04 3721 S. Highway 27, Suite B, CLERMONT, FL 34711 -

Documents

Name Date
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-27
Florida Limited Liability 2015-10-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1728808601 2021-03-13 0491 PPS 3721 S Highway 27 Ste B, Clermont, FL, 34711-7919
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27577
Loan Approval Amount (current) 27577
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clermont, LAKE, FL, 34711-7919
Project Congressional District FL-11
Number of Employees 6
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27697.89
Forgiveness Paid Date 2021-08-25

Date of last update: 19 Feb 2025

Sources: Florida Department of State