Search icon

LTM CHIROPRACTIC, PLLC - Florida Company Profile

Company Details

Entity Name: LTM CHIROPRACTIC, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LTM CHIROPRACTIC, PLLC 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: 15 Jan 2016 (9 years ago)
Document Number: L16000011335
FEI/EIN Number 81-1218454

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

Address: 1367 Beville Rd, DAYTONA BEACH, FL, 32119, US
Mail Address: P.O. Box 291310, PORT ORANGE, FL, 32129, US
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKINNISS LUCY Authorized Member 6903 VINTAGE LANE, PORT ORANGE, FL, 32128
MCKINNISS TYLER Authorized Member 6903 VINTAGE LANE, PORT ORANGE, FL, 32128
McKinniss Tyler Agent 1367 Beville Rd, Daytona Beach, FL, 32119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000084935 AP MEDICAL ACTIVE 2023-07-19 2028-12-31 - P.O. BOX 291310, PORT ORANGE, FL, 32129
G17000143050 ACCIDENT PLUS ACTIVE 2017-12-29 2027-12-31 - 6903 VINTAGE LANE, PORT ORANGE, FL, 32128

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-15 McKinniss, Tyler -
REGISTERED AGENT ADDRESS CHANGED 2024-04-15 1367 Beville Rd, Daytona Beach, FL 32119 -
CHANGE OF PRINCIPAL ADDRESS 2023-08-02 1367 Beville Rd, DAYTONA BEACH, FL 32119 -
CHANGE OF MAILING ADDRESS 2023-08-02 1367 Beville Rd, DAYTONA BEACH, FL 32119 -

Documents

Name Date
ANNUAL REPORT 2025-01-15
AMENDED ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State