Search icon

THERAPY MANAGEMENT & CONSULTING, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: THERAPY MANAGEMENT & CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THERAPY MANAGEMENT & CONSULTING, 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: 30 Apr 2003 (22 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L03000015614
FEI/EIN Number 043760799

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

Address: 222 SOUTH US HWY 1, TEQUESTA, FL, 33469, US
Mail Address: 166 Tuscan Circle, Jupiter, FL, 33458, US
ZIP code: 33469
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of THERAPY MANAGEMENT & CONSULTING, LLC, KENTUCKY 0751383 KENTUCKY

Key Officers & Management

Name Role Address
JOHNSTON BYRON S Manager 166 Tuscan Circle, Jupiter, FL, 33458
JOHNSON BYRON S Agent 222 SOUTH US HWY 1, TEQUESTA, FL, 33469

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2013-06-12 222 SOUTH US HWY 1, TEQUESTA, FL 33469 -
CHANGE OF PRINCIPAL ADDRESS 2006-09-22 222 SOUTH US HWY 1, TEQUESTA, FL 33469 -
REINSTATEMENT 2006-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2006-09-22 222 SOUTH US HWY 1, TEQUESTA, FL 33469 -
REGISTERED AGENT NAME CHANGED 2006-09-22 JOHNSON, BYRON S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2013-06-12
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-02-07
ANNUAL REPORT 2007-07-03
REINSTATEMENT 2006-09-22
Florida Limited Liability 2003-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State