Search icon

BETTER BODY PHYSICAL THERAPY, L.L.C. - Florida Company Profile

Company Details

Entity Name: BETTER BODY PHYSICAL THERAPY, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BETTER BODY PHYSICAL THERAPY, L.L.C. 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 Mar 2001 (24 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L01000003322
FEI/EIN Number 593705510

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

Address: 9401 SW SR 200, SUITE 2001, OCALA, FL, 34481, US
Mail Address: 1805 Old Alabama Road, SUITE 200, Roswell, GA, 30076, US
ZIP code: 34481
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Moore Jeff Agent 9401 SW SR 200, OCALA, FL, 34481
Moore Jeff Auth 1805 Old Alabama Road, Roswell, GA, 30076

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000098498 FYZICAL EXPIRED 2013-10-04 2018-12-31 - 9401 SW HWY 200, STE. 2001, OCALA, FL, 34481

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-01-24 Moore, Jeff -
CHANGE OF MAILING ADDRESS 2015-11-03 9401 SW SR 200, SUITE 2001, OCALA, FL 34481 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-12 9401 SW SR 200, SUITE 2001, OCALA, FL 34481 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-12 9401 SW SR 200, SUITE 2001, OCALA, FL 34481 -

Documents

Name Date
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-02-21
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-01-27
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-07-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State