Search icon

JTM CHIROPRACTIC LLC - Florida Company Profile

Company Details

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

JTM 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 Oct 2018 (7 years ago)
Date of dissolution: 15 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Apr 2024 (a year ago)
Document Number: L18000248549
FEI/EIN Number 83-2284393

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

Address: 1209 Saxon Blvd, Orange City, FL, 32763, US
Mail Address: 1209 Saxon Blvd, Orange City, FL, 32763, US
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKINNISS TYLER Manager 6903 VINTAGE LANE, PORT ORANGE, FL, 32128
McKinniss Tyler Agent 1367 Beville Rd, Daytona Beach, FL, 32119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000128706 ACCIDENT PLUS EXPIRED 2018-12-05 2023-12-31 - 5400 SOUTH WILLIAMSON BLVD, SUITE 3-310, PORT ORANGE, FL, 32128

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-15 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 1209 Saxon Blvd, Unit 1, Orange City, FL 32763 -
CHANGE OF MAILING ADDRESS 2024-04-15 1209 Saxon Blvd, Unit 1, Orange City, FL 32763 -
REGISTERED AGENT NAME CHANGED 2024-04-15 McKinniss, Tyler -
REGISTERED AGENT ADDRESS CHANGED 2024-04-15 1367 Beville Rd, Daytona Beach, FL 32119 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
VOLUNTARY DISSOLUTION 2024-04-15
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-20
Florida Limited Liability 2018-10-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State