Search icon

GATEWAY WELLNESS AND REHAB, LLC

Company Details

Entity Name: GATEWAY WELLNESS AND REHAB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Jul 2004 (21 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 08 Feb 2013 (12 years ago)
Document Number: L04000056873
FEI/EIN Number 201451800
Address: 6761 LAND O LAKES BLVD., LAND O LAKES, FL, 34638
Mail Address: 6761 LAND O LAKES BLVD., LAND O LAKES, FL, 34638
ZIP code: 34638
County: Pasco
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1952511693 2007-05-23 2018-12-27 6761 LAND O LAKES BLVD, LAND O LAKES, FL, 346383234, US 6761 LAND O LAKES BLVD, LAND O LAKES, FL, 346383234, US

Contacts

Phone +1 813-929-8885
Fax 8139298932

Authorized person

Name ROBERT SCOTT MALHOIT
Role OWNER
Phone 8139298885

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH8982
State FL
Is Primary Yes

Agent

Name Role Address
MALHOIT ROBERT S Agent 6761 Land O Lakes Blvd, Land O Lakes, FL, 34638

Managing Member

Name Role Address
MALHOIT ROBERT S Managing Member 6761 Land O Lakes Blvd, Land O Lakes, FL, 34638

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000109228 GATEWAY WELLNESS AND REHAB EXPIRED 2012-11-12 2017-12-31 No data 6761 LAND O LAKES BLVD, LAND O LAKES, FL, 34638

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-03-26 6761 Land O Lakes Blvd, Land O Lakes, FL 34638 No data
LC NAME CHANGE 2013-02-08 GATEWAY WELLNESS AND REHAB, LLC No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-03 6761 LAND O LAKES BLVD., LAND O LAKES, FL 34638 No data
CHANGE OF MAILING ADDRESS 2007-01-03 6761 LAND O LAKES BLVD., LAND O LAKES, FL 34638 No data
REGISTERED AGENT NAME CHANGED 2006-03-15 MALHOIT, ROBERT S No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State