Search icon

PETER BABB HOME PHYSICAL THERAPY LLC - Florida Company Profile

Company Details

Entity Name: PETER BABB HOME PHYSICAL THERAPY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PETER BABB HOME PHYSICAL THERAPY 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: 02 May 2001 (24 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 07 Mar 2012 (13 years ago)
Document Number: L01000007076
FEI/EIN Number 90-0825095

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

Address: 18624 Royal Hammock Blvd, NAPLES, FL, 34114, US
Mail Address: 18624 Royal Hammock Blvd, NAPLES, FL, 34114, US
ZIP code: 34114
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BABB PETER CMGR Manager 18624 Royal Hammock Blvd, NAPLES, FL, 34114
BABB PETER C Agent 18624 Royal Hammock Blvd, NAPLES, FL, 34114

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 18624 Royal Hammock Blvd, NAPLES, FL 34114 -
CHANGE OF MAILING ADDRESS 2024-04-23 18624 Royal Hammock Blvd, NAPLES, FL 34114 -
REGISTERED AGENT NAME CHANGED 2024-04-23 BABB, PETER C -
REGISTERED AGENT ADDRESS CHANGED 2024-04-23 18624 Royal Hammock Blvd, NAPLES, FL 34114 -
LC NAME CHANGE 2012-03-07 PETER BABB HOME PHYSICAL THERAPY LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State