Search icon

INSTITUTE OF NATURAL THERAPUTICS, LLC - Florida Company Profile

Company Details

Entity Name: INSTITUTE OF NATURAL THERAPUTICS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INSTITUTE OF NATURAL THERAPUTICS, 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: 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 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L03000000495
FEI/EIN Number 820580263

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

Address: 9010 41st Way N, Pinellas Park, FL, 33782, US
Mail Address: 9010 41st Way N, Pinellas Park, FL, 33782, US
ZIP code: 33782
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INT THERAPY CENTER, LLC Managing Member -
FITZGERALD JOHN J Manager 9010 41st Way N, Pinellas Park, FL, 33782
Fitzgerald David R Member 1444-70th. St. N., Saint Petersburg, FL, 33710
Fitzgerald Ashlie-Beth Member 1718 Cardinal Dr, Clearwater, FL, 33752
FITZGERALD JOHN Agent 9010 41st Way N, Pinellas Park, FL, 33782

Events

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 -
CHANGE OF PRINCIPAL ADDRESS 2021-10-04 9010 41st Way N, Pinellas Park, FL 33782 -
CHANGE OF MAILING ADDRESS 2021-10-04 9010 41st Way N, Pinellas Park, FL 33782 -
REGISTERED AGENT NAME CHANGED 2021-10-04 FITZGERALD, JOHN -
REINSTATEMENT 2021-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2010-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
REINSTATEMENT 2021-10-04
ANNUAL REPORT 2020-07-12
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: 02 Mar 2025

Sources: Florida Department of State