Search icon

THERAPY SOURCE, LLC

Company Details

Entity Name: THERAPY SOURCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Mar 2006 (19 years ago)
Document Number: L06000024738
FEI/EIN Number 204474291
Address: 3311 BEACH BOULEVARD, JACKSONVILLE, FL, 32207, US
Mail Address: 3311 BEACH BOULEVARD, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1245437359 2007-07-02 2007-10-17 3311 BEACH BLVD, JACKSONVILLE, FL, 322073704, US 3311 BEACH BLVD, JACKSONVILLE, FL, 322073704, US

Contacts

Phone +1 904-396-1462
Fax 9043961199

Authorized person

Name MS. HOLLY C PETERS
Role CEO
Phone 9043961462

Taxonomy

Taxonomy Code 225100000X - Physical Therapist
Is Primary No
Taxonomy Code 225X00000X - Occupational Therapist
Is Primary No
Taxonomy Code 235Z00000X - Speech-Language Pathologist
Is Primary No
Taxonomy Code 252Y00000X - Early Intervention Provider Agency
Is Primary Yes

Agent

Name Role
NEW HEIGHTS OF NORTHEAST FLORIDA, INC. Agent

Manager

Name Role Address
NEW HEIGHTS OF NORTHEAST FL INC Manager 3311 BEACH BLVD, JACKSONVILLE, FL, 32207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G06068900171 THERAPY SOURCE ACTIVE 2006-03-09 2027-12-31 No data 3311 BEACH BLVD, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2009-05-28 NEW HEIGHTS OF NORTHEAST FLORIDA, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 3311 BEACH BOULEVARD, JACKSONVILLE, FL 32207 No data
CHANGE OF MAILING ADDRESS 2007-04-30 3311 BEACH BOULEVARD, JACKSONVILLE, FL 32207 No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-05-12
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-07-08
ANNUAL REPORT 2019-05-31
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State