Search icon

COAST TO COAST CHIROPRACTIC LLC - Florida Company Profile

Company Details

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

COAST TO COAST 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Sep 2019 (6 years ago)
Date of dissolution: 25 Jan 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jan 2025 (3 months ago)
Document Number: L19000231536
FEI/EIN Number 85-2949504

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

Address: 716 NE 2nd Ave, Fort Lauderdale, FL, 33304, US
Mail Address: 716 NE 2nd Ave, Fort Lauderdale, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ranieri Dominick JIII Manager 1700 East Sunrise BLVD, Fort Lauderdale, FL, 33304
DEFAYETTE TODD Manager 144 COUNTRYWALK ROAD, SCHENECTADY, NY, 12306
QUARTARARO MICHAEL Manager 211 WALSH ROAD, SARATOGA SPRINGS, NY, 12866
RANIERI DOMINICK JIII Agent 716 NE 2ND Ave, Fort Lauderdale, FL, 33304

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 716 NE 2nd Ave, Fort Lauderdale, FL 33304 -
CHANGE OF MAILING ADDRESS 2021-04-22 716 NE 2nd Ave, Fort Lauderdale, FL 33304 -
REINSTATEMENT 2020-10-06 - -
REGISTERED AGENT NAME CHANGED 2020-10-06 RANIERI, DOMINICK J, III -
REGISTERED AGENT ADDRESS CHANGED 2020-10-06 716 NE 2ND Ave, Fort Lauderdale, FL 33304 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-25
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-23
AMENDED ANNUAL REPORT 2022-09-06
ANNUAL REPORT 2022-07-14
AMENDED ANNUAL REPORT 2021-09-22
ANNUAL REPORT 2021-04-22
REINSTATEMENT 2020-10-06
Florida Limited Liability 2019-09-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State