Entity Name: | INT THERAPY CENTER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INT THERAPY CENTER, 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. |
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: | 06 Jan 2003 (22 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L03000000491 |
FEI/EIN Number |
820580267
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9010 41st Way N, Pinellas Park, FL, 33782, US |
Mail Address: | 6450 FIRST AVE NORTH, SAINT PETERSBURG, FL, 33710 |
ZIP code: | 33782 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FITZGERALD JOHN J | Manager | 9010 41st Way North, Pinellas Park, FL, 33782 |
Fitzgerald David R | Auth | 6450 FIRST AVE NORTH, SAINT PETERSBURG, FL, 33710 |
Fitzgerald Ashlie-Beth | Member | 1718 Cardinal Dr., Clearwater, FL, 33759 |
FITZGERALD JOHN | Agent | 9010 41st Way N, Pinellas Park, FL, 33782 |
INSTITUTE OF NATURAL THERAPUTICS, LLC | Managing Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-10-04 | 9010 41st Way N, Pinellas Park, FL 33782 | - |
REINSTATEMENT | 2021-10-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-10-04 | 9010 41st Way N, Pinellas Park, FL 33782 | - |
REGISTERED AGENT NAME CHANGED | 2021-10-04 | FITZGERALD, JOHN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2010-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2021-10-04 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-06-24 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-04-08 |
ANNUAL REPORT | 2012-04-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State