Search icon

UNITED THERAPISTS OF SOUTH FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: UNITED THERAPISTS OF SOUTH FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNITED THERAPISTS OF SOUTH FLORIDA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Apr 2006 (19 years ago)
Document Number: L06000042001
FEI/EIN Number 331137130

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

Address: 120 E. OAKLAND PARK BLVD., STE. #102, WILTON MANORS, FL, 33334, US
Mail Address: P.O. BOX 5643, FT. LAUDERDALE, FL, 33310, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1932236296 2007-02-27 2020-08-22 PO BOX 5643, FT LAUDERDALE, FL, 333105643, US 1061 W. OAKLAND PARK BLVD., STE. #126, OAKLAND PARK, FL, 33311, US

Contacts

Phone +1 954-567-4175

Authorized person

Name ALONSO T MANNS
Role SENIOR MANAGER
Phone 9545674175

Taxonomy

Taxonomy Code 103TP2701X - Group Psychotherapy Psychologist
Is Primary Yes

Key Officers & Management

Name Role Address
MANNS ALONSO T Manager 8060 COLONY CIRCLE N., #108, TAMARAC, FL, 33321
MANNS ALONSO T Agent 8060 COLONY CIRCLE N., TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-03-31 120 E. OAKLAND PARK BLVD., STE. #102, WILTON MANORS, FL 33334 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-02-15

Date of last update: 01 May 2025

Sources: Florida Department of State