Search icon

PROFESSIONAL PHYSICAL THERAPY AND ASSOCIATES LTD. CO. - Florida Company Profile

Company Details

Entity Name: PROFESSIONAL PHYSICAL THERAPY AND ASSOCIATES LTD. CO.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROFESSIONAL PHYSICAL THERAPY AND ASSOCIATES LTD. CO. 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: 11 Dec 2000 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2024 (6 months ago)
Document Number: L00000015467
FEI/EIN Number 593691843

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

Address: 1316 SOUTH RIDGEWOOD AVE., EDGEWATER, FL, 32132, US
Mail Address: 1316 South Ridgewood Ave., Edgewater, FL, 32132, US
ZIP code: 32132
County: Volusia
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1255415550 2006-10-24 2013-09-23 1316 S. RIDGEWOOD AVENUE, SUITE 1, EDGEWATER, FL, 32132, US 1316 S. RIDGEWOOD AVENUE, SUITE 1, EDGEWATER, FL, 32132, US

Contacts

Phone +1 386-423-0100
Fax 3864288631

Authorized person

Name JEFFREY R. BERNER
Role OWNER, C.E.O.
Phone 3864230100

Taxonomy

Taxonomy Code 225100000X - Physical Therapist
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 887120500
State FL
Issuer BCBS
Number Y921B
State FL

Key Officers & Management

Name Role Address
SHERRI BERNER Officer 2607. Hoptree Ln., Edgewater, FL, 32141
JEFFREY RAY BERNER Manager 2607 Hoptree, Edgewater, FL, 32141
JEFFREY R BERNER Agent 2607 Hoptree Ln., Edgewater, FL, 32141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000101378 VITAL HEALTH AND FITNESS CENTER EXPIRED 2009-04-27 2014-12-31 - 2568 S. RIDGEWOOD AVE, SUITE #1, EDGEWATER, FL, 32141

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-08 - -
REGISTERED AGENT NAME CHANGED 2024-11-08 JEFFREY R BERNER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-02 2607 Hoptree Ln., Edgewater, FL 32141 -
CHANGE OF MAILING ADDRESS 2014-04-30 1316 SOUTH RIDGEWOOD AVE., EDGEWATER, FL 32132 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-27 1316 SOUTH RIDGEWOOD AVE., EDGEWATER, FL 32132 -

Documents

Name Date
REINSTATEMENT 2024-11-08
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-05-16
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5782157305 2020-04-30 0491 PPP 1316 S Ridgewood Ave, Edgewater, FL, 32132-2718
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112900
Loan Approval Amount (current) 112900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address EDGEWATER, VOLUSIA, FL, 32132-2718
Project Congressional District FL-07
Number of Employees 10
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113781.25
Forgiveness Paid Date 2021-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State