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