Search icon

CHIROPRACTIC HOUSE CALLS ,LLC

Company Details

Entity Name: CHIROPRACTIC HOUSE CALLS ,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Sep 2016 (8 years ago)
Document Number: L16000181616
FEI/EIN Number 81-3992456
Address: 4361 Aidan Lane, north port, FL, 34287, US
Mail Address: 4361 Aidan Lane, north port, FL, 34287, US
ZIP code: 34287
County: Sarasota
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1952838419 2017-05-16 2022-09-19 4361 AIDAN LN, NORTH PORT, FL, 342874917, US 4361 AIDAN LN, NORTH PORT, FL, 342874917, US

Contacts

Phone +1 630-908-9420

Authorized person

Name ALEX JOSEPH ERICKSON
Role PRESIDENT
Phone 6309089420

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH11321
State FL
Is Primary Yes

Other Provider Identifiers

Issuer CHIROPRACTOR
Number 1336548676
State FL

Agent

Name Role Address
ERICKSON ALEX Agent 4361 Aidan Lane, North Port, FL, 34287

Manager

Name Role Address
Erickson Alex Manager 4361 Aidan Lane, North Port, FL, 34287

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000083178 WEST COAST WELLNESS ACTIVE 2022-07-13 2027-12-31 No data 4361 AIDAN LANE, NORTH PORT, FL, 34287
G22000052784 COMPREHENSIVE PHYSICIANS GROUP INC. ACTIVE 2022-04-26 2027-12-31 No data 212 SPARTAN DRIVE, MAITLAND, FL, 32751
G22000052789 WORKFLOW EMPLOYER SERVICES LLC ACTIVE 2022-04-26 2027-12-31 No data 212 SPARTAN DRIVE, MAITLAND, FL, 32751
G18000116712 A1 WEBSITE DESIGN AGENCY LLC EXPIRED 2018-10-29 2023-12-31 No data 212 SPARTAN DRIVE, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 4361 Aidan Lane, North Port, FL 34287 No data
CHANGE OF PRINCIPAL ADDRESS 2022-12-19 4361 Aidan Lane, north port, FL 34287 No data
CHANGE OF MAILING ADDRESS 2022-12-19 4361 Aidan Lane, north port, FL 34287 No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-09-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
Florida Limited Liability 2016-09-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State