Search icon

ABSOLUTE PHYSICAL THERAPY OF SOUTHWEST FLORIDA, L.L.C. - Florida Company Profile

Company Details

Entity Name: ABSOLUTE PHYSICAL THERAPY OF SOUTHWEST FLORIDA, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ABSOLUTE PHYSICAL THERAPY OF SOUTHWEST FLORIDA, L.L.C. 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: 28 Jul 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L06000074977
FEI/EIN Number 205347211

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

Address: 9401 FOUNTAIN MEDICAL CT, BONITA SPRINGS, FL, 34135
Mail Address: 9401 FOUNTAIN MEDICAL CT, BONITA SPRINGS, FL, 34135
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON GAYNELL A Agent 1733 san bernardino way, NAPLES, FL, 34109
ANDERSON GAYNELL A Managing Member 1733 san bernardino way, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-18 1733 san bernardino way, NAPLES, FL 34109 -
CANCEL ADM DISS/REV 2009-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-19 9401 FOUNTAIN MEDICAL CT, BONITA SPRINGS, FL 34135 -
CHANGE OF MAILING ADDRESS 2007-04-19 9401 FOUNTAIN MEDICAL CT, BONITA SPRINGS, FL 34135 -

Documents

Name Date
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-03-05
REINSTATEMENT 2009-10-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State