Search icon

GAINESVILLE SPINE AND INJURY, LLC

Company Details

Entity Name: GAINESVILLE SPINE AND INJURY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 31 May 2017 (8 years ago)
Date of dissolution: 16 Dec 2024 (2 months ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 16 Dec 2024 (2 months ago)
Document Number: L17000119090
FEI/EIN Number 82-1696595
Address: 7545 W UNIVERSITY AVE, GAINESVILLE, FL, 32607, US
Mail Address: 415 Cowart Avenue, VALDOSTA, GA, 31602, US
ZIP code: 32607
County: Alachua
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1841709946 2017-09-21 2021-10-13 1541 SE 17TH ST, OCALA, FL, 344714607, US 7550 W UNIVERSITY AVE, GAINESVILLE, FL, 326077607, US

Contacts

Phone +1 352-732-5590
Fax 3527325590

Authorized person

Name JONATHAN RAY WALKER
Role OWNER/OPERATOR
Phone 3527325590

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH9403
State FL
Is Primary Yes

Agent

Name Role
SOLUTIONS GROUP ACCOUNTING FIRM INC. Agent

Manager

Name Role Address
Walker Jonathan Manager 1141 SW 37th Pl Rd, Ocala, FL, 34471

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000075066 ETHOS HEALTH GAINESVILLE ACTIVE 2024-06-18 2029-12-31 No data 1541 SE 17TH ST, STE A, OCALA, FL, 34471
G18000093179 ETHOS HEALTH GROUP EXPIRED 2018-08-21 2023-12-31 No data 1541 SE 17TH ST, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-12-16 No data No data
CHANGE OF MAILING ADDRESS 2024-11-04 7545 W UNIVERSITY AVE, Suite A, GAINESVILLE, FL 32607 No data
REGISTERED AGENT NAME CHANGED 2023-09-15 Solutions Group Accounting Firm Inc No data
REGISTERED AGENT ADDRESS CHANGED 2023-09-15 1275 Lake Heathrow Lane, Lake Mary, FL 32746 No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-10 7545 W UNIVERSITY AVE, Suite A, GAINESVILLE, FL 32607 No data

Documents

Name Date
LC Voluntary Dissolution 2024-12-16
ANNUAL REPORT 2024-01-30
AMENDED ANNUAL REPORT 2023-09-15
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-03-10
AMENDED ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State