Search icon

PETERSON CHIROPRACTIC, LLC - Florida Company Profile

Company Details

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

PETERSON 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Mar 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L17000066098
FEI/EIN Number 82-1010149

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

Address: 1859 Chatham Ct, MAITLAND, FL, 32751, US
Mail Address: 1859 Chatham Court, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETERSON LUKE H Manager 1859 Chatham Court, Maitland, FL, 32751
Luke Peterson Agent 1859 Chatham Court, Maitland, FL, 32751

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000026012 STRESS RECOVERY PROGRAM ACTIVE 2021-02-23 2026-12-31 - 213 S. SWOOPE AVE., MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-03-27 Luke, Peterson -
CHANGE OF PRINCIPAL ADDRESS 2022-05-02 1859 Chatham Ct, MAITLAND, FL 32751 -
CHANGE OF MAILING ADDRESS 2021-09-03 1859 Chatham Ct, MAITLAND, FL 32751 -
REGISTERED AGENT ADDRESS CHANGED 2021-09-03 1859 Chatham Court, Maitland, FL 32751 -
REINSTATEMENT 2019-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-09-03
ANNUAL REPORT 2020-05-29
REINSTATEMENT 2019-10-22
ANNUAL REPORT 2018-04-24
Florida Limited Liability 2017-03-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State