Search icon

ALIGNMENT HEALTH & REHAB CENTER LLC

Company Details

Entity Name: ALIGNMENT HEALTH & REHAB CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Sep 2016 (8 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 21 Jun 2018 (7 years ago)
Document Number: L16000172570
FEI/EIN Number 81-3864280
Address: 1543 LAKELAND HILLS BLVD, Lakeland, FL, 33805, US
Mail Address: 1543 LAKELAND HILLS BLVD, Lakeland, FL, 33805, US
ZIP code: 33805
County: Polk
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1083199889 2018-09-27 2018-11-13 1507 LAKELAND HILLS BLVD STE 109, LAKELAND, FL, 338053205, US 1507 LAKELAND HILLS BLVD STE 109, LAKELAND, FL, 338053205, US

Contacts

Phone +1 863-940-4454
Fax 8639404519

Authorized person

Name CHERLANDE PIERRE
Role CHIROPRACTOR
Phone 8639404454

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
Is Primary Yes

Agent

Name Role Address
PIERRE CHERLANDE C Agent 1543 LAKELAND HILLS BLVD, Lakeland, FL, 33805

Director

Name Role Address
PIERRE CHERLANDE C Director 581 N. Park Ave, APOPKA, FL, 32704

Manager

Name Role Address
PIERRE Cherlande Manager 581 N. Park ave, APOPKA, FL, 32704

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000026133 REDEFINED BODY CARE ACTIVE 2020-02-27 2025-12-31 No data 1507 LAKELAND HILLS BLVD STE 109, LAKELAND, FL, 33805

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 1543 LAKELAND HILLS BLVD, STE C, Lakeland, FL 33805 No data
CHANGE OF PRINCIPAL ADDRESS 2020-12-08 1543 LAKELAND HILLS BLVD, SUITE C, Lakeland, FL 33805 No data
CHANGE OF MAILING ADDRESS 2020-12-02 1543 LAKELAND HILLS BLVD, SUITE C, Lakeland, FL 33805 No data
LC AMENDMENT AND NAME CHANGE 2018-06-21 ALIGNMENT HEALTH & REHAB CENTER LLC No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-04-15
LC Amendment and Name Change 2018-06-21
ANNUAL REPORT 2018-05-03
ANNUAL REPORT 2017-04-25
Florida Limited Liability 2016-09-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State