Search icon

MAINSTREAM PHYSICAL THERAPY, LLC - Florida Company Profile

Company Details

Entity Name: MAINSTREAM PHYSICAL THERAPY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAINSTREAM 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: 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: 10 Sep 2004 (21 years ago)
Date of dissolution: 13 May 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 May 2016 (9 years ago)
Document Number: L04000067626
FEI/EIN Number 201737607

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

Address: 9371 CYPRESS LAKE DRIVE, SUITE 20, FORT MYERS, FL, 33919
Mail Address: 9371 CYPRESS LAKE DRIVE, SUITE 20, FORT MYERS, FL, 33919
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1134292253 2006-11-16 2020-08-22 9371 CYPRESS LAKE DR, SUITE 20, FORT MYERS, FL, 339194939, US 9371 CYPRESS LAKE DR, SUITE 20, FORT MYERS, FL, 339194939, US

Contacts

Phone +1 239-415-2595
Fax 2394152597

Authorized person

Name MR. RUSSELL WADE STEPHAN
Role OWNER PRESIDENT
Phone 2394152595

Taxonomy

Taxonomy Code 225100000X - Physical Therapist
Is Primary Yes

Key Officers & Management

Name Role Address
STEPHAN R. WADE Agent 9371 CYPRESS LAKE DRIVE, SUITE 20, FORT MYERS, FL, 33919
STEPHAN R. WADE Manager 9371 CYPRESS LAKE DRIVE, SUITE 20, FORT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-05-13 - -
AMENDMENT 2004-10-11 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-05-13
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-18
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-01-23
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-03-10
ANNUAL REPORT 2007-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State