Search icon

REVIVAL CHIROPRACTIC LLC - Florida Company Profile

Company Details

Entity Name: REVIVAL CHIROPRACTIC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REVIVAL CHIROPRACTIC 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: 25 Jan 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Oct 2018 (6 years ago)
Document Number: L16000017330
FEI/EIN Number 81-1364722

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

Address: 955 West State Road 436 #1040, ALTAMONTE SPRINGS, FL, 32714, US
Mail Address: 955 West State Road 436 #1040, ALTAMONTE SPRINGS, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1215485511 2016-09-14 2023-11-10 955 W STATE ROAD 436 STE 1040, ALTAMONTE SPRINGS, FL, 327142917, US 955 W STATE ROAD 436 STE 1040, ALTAMONTE SPRINGS, FL, 327142917, US

Contacts

Phone +1 407-403-5567
Phone +1 321-794-8877

Authorized person

Name DR. CHRISTINA CUELLAR
Role OWNER
Phone 3217948877

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH11828
State FL
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
REVIVAL CHIROPRACTIC 401(K) PLAN 2023 811364722 2024-06-10 REVIVAL CHIROPRACTIC LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621310
Sponsor’s telephone number 4074035567
Plan sponsor’s address 955 W SR 436 STE 1040, ALAMONTE SPRINGS, FL, 32714
REVIVAL CHIROPRACTIC 401(K) PLAN 2022 811364722 2023-05-19 REVIVAL CHIROPRACTIC LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621310
Sponsor’s telephone number 4074035567
Plan sponsor’s address 955 W SR 436 STE 1010, ALAMONTE SPRINGS, FL, 32714
REVIVAL CHIROPRACTIC 401(K) PLAN 2021 811364722 2022-08-12 REVIVAL CHIROPRACTIC LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621310
Sponsor’s telephone number 4074035567
Plan sponsor’s address 955 W SR 436 STE 1010, ALAMONTE SPRINGS, FL, 32714
REVIVAL CHIROPRACTIC 401(K) PLAN 2020 811364722 2021-07-22 REVIVAL CHIROPRACTIC LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621310
Sponsor’s telephone number 4074035567
Plan sponsor’s address 955 W SR 436 STE 1010, ALAMONTE SPRINGS, FL, 32714

Key Officers & Management

Name Role Address
Cuellar CHRISTINA E Authorized Representative 664 Primrose Willow Way, Apopka, FL, 32712
CUELLAR RICHARD Manager 664 Primrose Willow Way, Apopka, FL, 32712
CUELLAR CHRISTINA E Agent 664 Primrose Willow Way, Apopka, FL, 32712

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000124900 REVIVAL CHIROPRACTIC ACTIVE 2022-10-05 2027-12-31 - 955 WEST STATE ROAD 436, #1040, ALTAMONTE SPRINGS, FL, 32714
G16000130376 REVIVAL CHIROPRACTIC EXPIRED 2016-12-05 2021-12-31 - 955 WEST STATE ROAD 436, SUITE 1010, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-10-05 955 West State Road 436 #1040, ALTAMONTE SPRINGS, FL 32714 -
CHANGE OF MAILING ADDRESS 2022-10-05 955 West State Road 436 #1040, ALTAMONTE SPRINGS, FL 32714 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-13 664 Primrose Willow Way, Apopka, FL 32712 -
LC AMENDMENT 2018-10-15 - -
LC STMNT OF RA/RO CHG 2016-08-17 - -
REGISTERED AGENT NAME CHANGED 2016-08-17 CUELLAR, CHRISTINA E -

Court Cases

Title Case Number Docket Date Status
Allstate Insurance Company, et al., Appellant(s) v. Revival Chiropractic, LLC, Appellee(s) SC2022-0735 2022-06-02 Closed
Classification Discretionary Review - Notice of Appeal - Certified Question from USSC or USCA
Court Supreme Court of Florida
Originating Court Unknown Court
21-10559

Parties

Name ALLSTATE INSURANCE COMPANY
Role Appellant
Status Active
Representations Peter J. Valeta, Richard C. Godfrey, Alexandra J. Schultz
Name Allstate Property & Casualty Insurance Company
Role Appellant
Status Active
Name REVIVAL CHIROPRACTIC LLC
Role Appellee
Status Active
Representations Chad A. Barr, Alyson M. Laderman, Lawrence M. Kopelman
Name PERSONAL INSURANCE FEDERATION OF FLORIDA, INC.
Role Amicus - Petitioner
Status Active
Representations Nancy A. Copperthwaite, Marcy Levine Aldrich
Name Hon. David J. Smith
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-17
Type Miscellaneous Document
Subtype Publish Full
Description Publish Full
View View File
Docket Date 2024-04-25
Type Disposition
Subtype Cert Ques Fed - Answered Affirmative
Description FSC-OPINION: Allstate's policy specifically addresses the circumstances at issue in this case. The policy provides that Allstate will pay 80% of reasonable expenses and it expressly permits Allstate to pay 80% of the charges submitted. Nothing in the PIP statute invalidates the policy provisions authorizing such payments. On the contrary, those provisions faithfully carry out the statutory mandate to pay 80% of reasonable expenses for medical services. Having answered the rephrased certified question, we return this case to the Eleventh Circuit Court of Appeals. It is so ordered.
View View File
Docket Date 2024-04-25
Type Order
Subtype Atty Fees DY (J/M/O)
Description Appellee's Motion for Award of Appellate Attorneys' Fees is hereby denied.
View View File
Docket Date 2023-07-18
Type Notice
Subtype Withdrawal
Description Notice of Withdrawal of Co-Counsel for Appellants and Cross-Appellees, Catherine L. Fitzpatrick (Pro Hac Vice)
On Behalf Of Allstate Insurance Company
View View File
Docket Date 2023-03-23
Type Notice
Subtype Address Change
Description Notice of Address Change
On Behalf Of Allstate Insurance Company
View View File
Docket Date 2023-01-12
Type Order
Subtype OA Schedule
Description ORDER-OA SCHED ~ The above case is hereby scheduled for oral argument at 9:00a.m., Wednesday, March 8, 2023. A maximum of twenty minutes tothe side is allowed for the argument, but counsel is expected to useonly so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON ASHOWING OF EXTREME HARDSHIP.
View View File
Docket Date 2022-12-15
Type Notice
Subtype Notice
Description NOTICE-ADDRESS CHANGE ~ APPELLEE'S COUNSEL NOTICE OF CHANGE OF MAILINGADDRESS AND NOTICE OF E-MAIL DESIGNATION
On Behalf Of Revival Chiropractic, LLC
View View File
Docket Date 2022-12-12
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS
On Behalf Of Allstate Insurance Company
View View File
Docket Date 2022-11-14
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES
On Behalf Of Revival Chiropractic, LLC
View View File
Docket Date 2022-11-14
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ Answer Brief of Appellee
On Behalf Of Revival Chiropractic, LLC
View View File
Docket Date 2022-09-13
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent's motion for extension of time is granted, and respondent is allowed to and including November 14, 2022, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
View View File
Docket Date 2022-09-09
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS) ~ Appellee's Unopposed Motion for Extension of Time to File the Answer Brief
On Behalf Of Revival Chiropractic, LLC
View View File
Docket Date 2022-08-22
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ Amicus Brief in Support of Appellant
On Behalf Of Personal Insurance Federation of Florida
View View File
Docket Date 2022-08-10
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ Initial Brief of Appellants
On Behalf Of Allstate Insurance Company
View View File
Docket Date 2022-08-10
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT
On Behalf Of Allstate Insurance Company
View View File
Docket Date 2022-08-03
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Personal Insurance Federation of Florida is hereby granted and they are allowed to file brief only in support of Appellant. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
View View File
Docket Date 2022-08-03
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ PIFF's Motion for Leave to Appear as Amicus Curiae
On Behalf Of Personal Insurance Federation of Florida
View View File
Docket Date 2022-08-03
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Personal Insurance Federation of Florida
View View File
Docket Date 2022-06-27
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motion to appear pro hac vice filed in the above cause by Catherine L. Fitzpatrick and Richard C. Godfrey, on behalf of Allstate Insurance Company, is hereby granted and counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), was received by this Court on June 23, 2022.
View View File
Docket Date 2022-06-23
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL)
On Behalf Of Allstate Insurance Company
View View File
Docket Date 2022-06-23
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description PAY PRO HAC VICE FEE-100
On Behalf Of Allstate Insurance Company
View View File
Docket Date 2022-06-20
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Appellant's motion for extension of time is granted and appellant is allowed to and including August 11, 2022, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
View View File
Docket Date 2022-06-17
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS)
On Behalf Of Allstate Insurance Company
View View File
Docket Date 2022-06-14
Type Order
Subtype Case Style Change
Description ORDER-CASE STYLE CHANGE ~ The style of the above case has been changed from Revival Chiropractic, LLC vs. Allstate Insurance Company, et al. to Allstate Insurance Company, et al. vs. Revival Chiropractic, LLC.
View View File
Docket Date 2022-06-13
Type Notice
Subtype Notice
Description NOTICE ~ Joint Notice
On Behalf Of Allstate Insurance Company
View View File
Docket Date 2022-06-10
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2022-06-10
Type Miscellaneous Document
Subtype Pay Half Case Filing Fee-150
Description PAY HALF CASE FILING FEE-150
On Behalf Of Allstate Insurance Company
View View File
Docket Date 2022-06-09
Type Notice
Subtype Notice
Description NOTICE ~ RESPONSE TO COURT'S NOTICE TO PAY FILING FEE
On Behalf Of Revival Chiropractic, LLC
View View File
Docket Date 2022-06-09
Type Miscellaneous Document
Subtype Pay Half Case Filing Fee-150
Description PAY HALF CASE FILING FEE-150 ~ AMENDED RESPONSE TO COURT'S NOTICE TO PAY FILING FEE
On Behalf Of Revival Chiropractic, LLC
View View File
Docket Date 2022-06-03
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
View View File
Docket Date 2022-06-03
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE (FOREIGN COUNSEL) ~ Any attorney involved in the above case who is not a member of The Florida Bar should immediately file a proper motion pursuant to Florida Rule of General Practice and Judicial Administration 2.510, if they wish to have this Court consider them as counsel of record. Failure to file a proper motion could result in the imposition of sanctions, including striking the pleading listing the foreign attorney as counsel of record.
View View File
Docket Date 2022-06-02
Type Record
Subtype Record/Transcript
Description RECORD/TRANSCRIPT
On Behalf Of Hon. David J. Smith
View View File
Docket Date 2022-06-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-06-02
Type Notice
Subtype Certified Question
Description CERTFD QUEST-US CT APL CIR11
On Behalf Of Hon. David J. Smith
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-07
LC Amendment 2018-10-15
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8743747110 2020-04-15 0491 PPP 955 WEST STATE ROAD 436, ALTAMONTE SPRINGS, FL, 32714
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57037
Loan Approval Amount (current) 57037
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALTAMONTE SPRINGS, SEMINOLE, FL, 32714-0600
Project Congressional District FL-07
Number of Employees 9
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57675.5
Forgiveness Paid Date 2021-06-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State