Search icon

PHYSICAL THERAPY PROFESSIONALS, LLC - Florida Company Profile

Company Details

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

PHYSICAL THERAPY PROFESSIONALS, 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: 08 Sep 2006 (19 years ago)
Document Number: L06000088541
FEI/EIN Number 205518673

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

Address: 8045 SPYGLASS HILL ROAD, SUITE 103, MELBOURNE, FL, 32940
Mail Address: 8045 SPYGLASS HILL ROAD, SUITE 103, MELBOURNE, FL, 32940
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1639276900 2006-09-20 2012-08-09 8045 SPYGLASS HILL RD, SUITE 103, MELBOURNE, FL, 329408567, US 8045 SPYGLASS HILL ROAD, SUITE 103, MELBOURNE, FL, 329407530, US

Contacts

Phone +1 321-757-5515

Authorized person

Name MR. DARYL CLAYTON JACOBS II
Role PHYSICAL THERAPIST/OWNER/MANAGER
Phone 3215914369

Taxonomy

Taxonomy Code 225100000X - Physical Therapist
Is Primary Yes

Key Officers & Management

Name Role Address
JACOBS DARYL C Managing Member 6295 Capstan Ct, Rockledge, FL, 32955
JACOBS SHAUNA A Managing Member 6295 Capstan Ct, Rockledge, FL, 32955
JACOBS II DARYL C Agent 6295 Capstan Ct, Rockledge, FL, 32955

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000010222 PT PROS ACTIVE 2017-01-27 2027-12-31 - 8045 SPYGLASS HILL RD, SUITE 103, MELBOURNE, FL, 32940
G17000010234 SPACE COAST PHYSICAL THERAPY ACTIVE 2017-01-27 2027-12-31 - 8045 SPYGLASS HILL RD, SUITE 103, MELBOURNE, FL, 32940
G17000010212 PT PROFESSIONALS ACTIVE 2017-01-27 2027-12-31 - 8045 SPYGLASS HILL ROAD, SUITE 103, MELBOURNE, FL, 32940

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-04 6295 Capstan Ct, Rockledge, FL 32955 -
REGISTERED AGENT NAME CHANGED 2013-01-15 JACOBS II, DARYL C -
CHANGE OF MAILING ADDRESS 2010-01-05 8045 SPYGLASS HILL ROAD, SUITE 103, MELBOURNE, FL 32940 -
CHANGE OF PRINCIPAL ADDRESS 2007-05-03 8045 SPYGLASS HILL ROAD, SUITE 103, MELBOURNE, FL 32940 -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7215727008 2020-04-07 0455 PPP 8045 SPYGLASS HILL RD, MELBOURNE, FL, 32940-7984
Loan Status Date 2020-12-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 160700
Loan Approval Amount (current) 160700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MELBOURNE, BREVARD, FL, 32940-7984
Project Congressional District FL-08
Number of Employees 13
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 161620.17
Forgiveness Paid Date 2020-11-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State