Search icon

LEHIGH PERSONAL INJURY CLINIC LLC - Florida Company Profile

Company Details

Entity Name: LEHIGH PERSONAL INJURY CLINIC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEHIGH PERSONAL INJURY CLINIC 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: 02 Jan 2019 (6 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L19000004802
Address: 60 Westminster St North, lehigh acres, FL, 33936, UN
Mail Address: 60 Westminster St North, lehigh acres, FL, 33936, UN
ZIP code: 33936
County: Lee
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1255988929 2019-08-19 2019-08-19 9858 CLINT MOORE RD # C111-274, BOCA RATON, FL, 334961034, US 60 WESTMINSTER ST N, LEHIGH ACRES, FL, 339366518, US

Contacts

Phone +1 561-482-1144
Fax 5614821145
Phone +1 813-476-9734

Authorized person

Name MARCY MIELZ
Role BILLING MANAGER
Phone 5614821144

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
Is Primary Yes

Key Officers & Management

Name Role Address
BLOOM JACY G Manager 2255 Proctor RD, Sarasota, FL, 34231
BLOOM JACY G Agent 60 WESTMINISTER ST N, LEIGH ACRES, FL, 33936

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000062175 LEHIGH SPINE AND INJURY CENTER EXPIRED 2019-05-28 2024-12-31 - 12030 FAIRWAY ISLE DRIVE, FORT MYERS, FL, 33913

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-03-09 BLOOM, JACY G -
REGISTERED AGENT ADDRESS CHANGED 2020-03-09 60 WESTMINISTER ST N, LEIGH ACRES, FL 33936 -
LC AMENDMENT 2020-03-09 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-18 60 Westminster St North, lehigh acres, FL 33936 UN -
CHANGE OF MAILING ADDRESS 2020-02-18 60 Westminster St North, lehigh acres, FL 33936 UN -
LC AMENDMENT 2019-12-30 - -
LC AMENDMENT 2019-09-16 - -

Documents

Name Date
LC Amendment 2020-03-09
ANNUAL REPORT 2020-01-22
LC Amendment 2019-12-30
LC Amendment 2019-09-16
Florida Limited Liability 2019-01-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State