Search icon

JOIE DE VIVRE HEALTH AND CHIROPRACTIC, LLC

Company Details

Entity Name: JOIE DE VIVRE HEALTH AND CHIROPRACTIC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 28 Oct 2016 (8 years ago)
Date of dissolution: 16 Apr 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Apr 2024 (10 months ago)
Document Number: L16000198502
FEI/EIN Number 81-4345239
Address: 6300 N Sheridan Road, Suite 704, Chicago, IL, 60660, US
Mail Address: 6300 N Sheridan Road, Chicago, IL, 60660, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1962941732 2017-02-14 2017-02-14 1350 ORANGE AVE STE 266, WINTER PARK, FL, 327894962, US 1350 ORANGE AVE STE 266, WINTER PARK, FL, 327894962, US

Contacts

Phone +1 407-622-1616
Fax 4076222266

Authorized person

Name DR. WILL LLEWELLYN
Role PARTNER/CHIROPRACTIC PHYSICIAN
Phone 4072308711

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH 12095
State FL
Is Primary Yes

Agent

Name Role Address
David Roberts Agent Registered Agents Inc, St. Petersburg, FL, 33702

Managing Member

Name Role Address
LLEWELLYN JAMES Managing Member 6300 N Sheridan Road, Chicago, IL, 60660
LLEWELLYN WILL Managing Member 6300 N Sheridan Road, Chicago, IL, 60660

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-16 No data No data
REGISTERED AGENT NAME CHANGED 2024-03-19 David, Roberts No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-19 Registered Agents Inc, 7901 4th St N, Ste. 300, St. Petersburg, FL 33702 No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-22 6300 N Sheridan Road, Suite 704, Chicago, IL 60660 No data
CHANGE OF MAILING ADDRESS 2023-03-22 6300 N Sheridan Road, Suite 704, Chicago, IL 60660 No data
LC AMENDMENT 2017-03-03 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-16
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-10
LC Amendment 2017-03-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State