Search icon

PROFESSIONAL THERAPY & REHABILITATION SERVICES, LLC

Company Details

Entity Name: PROFESSIONAL THERAPY & REHABILITATION SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Jan 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Apr 2018 (7 years ago)
Document Number: L05000000681
FEI/EIN Number 043802706
Address: 4362 Northlake Blvd., Suite 214, Palm Beach Gardens, FL, 33410, US
Mail Address: 5500 Military Trail, # 22-315, Jupiter, FL, 33458, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1245839281 2020-10-21 2020-10-21 5500 MILITARY TRL # 22-315, JUPITER, FL, 334582869, US 5500 MILITARY TRL # 22-315, JUPITER, FL, 334582869, US

Contacts

Phone +1 561-689-2774

Authorized person

Name MARC DOMB
Role PRESIDENT
Phone 5616892774

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
Is Primary Yes

Agent

Name Role Address
Domb Marc Agent 5500 Military Trail, Jupiter, FL, 33458

Manager

Name Role Address
Domb Marc Manager 5500 Military Trail, Jupiter, FL, 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000051058 PTRS GROUP ACTIVE 2020-05-08 2025-12-31 No data 5500 MILITARY TRAIL, #22-315, JUPITER, FL, 33458
G18000075232 CATASTROPHIC CARE SOLUTIONS EXPIRED 2018-07-09 2023-12-31 No data 5500 MILITARY TRAIL, #22-315, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-03 4362 Northlake Blvd., Suite 214, Palm Beach Gardens, FL 33410 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 5500 Military Trail, #22-315, Jupiter, FL 33458 No data
LC AMENDMENT 2018-04-13 No data No data
CHANGE OF MAILING ADDRESS 2018-03-29 4362 Northlake Blvd., Suite 214, Palm Beach Gardens, FL 33410 No data
REGISTERED AGENT NAME CHANGED 2014-01-14 Domb , Marc No data

Documents

Name Date
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-01-19
AMENDED ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-04-26
LC Amendment 2018-04-13
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2343988504 2021-02-20 0455 PPS 3878 Sheridan St, Hollywood, FL, 33021-3634
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47847
Loan Approval Amount (current) 47847
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33021-3634
Project Congressional District FL-25
Number of Employees 7
NAICS code 446199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48196.55
Forgiveness Paid Date 2021-11-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State