Search icon

PHYSICAL THERAPY CLINIC OF NAPLES, LLC

Company Details

Entity Name: PHYSICAL THERAPY CLINIC OF NAPLES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Jul 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Apr 2011 (14 years ago)
Document Number: L07000075028
FEI/EIN Number 260627729
Address: 2755 GORDON DRIVE, NAPLES, FL, 34102, US
Mail Address: 2755 GORDON DRIVE, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1770782815 2007-07-17 2007-08-06 1865 VETERANS PARK DR, SUITE 101, NAPLES, FL, 341090447, US 1865 VETERANS PARK DR, SUITE 101, NAPLES, FL, 341090447, US

Contacts

Phone +1 239-597-0787
Fax 2393251057

Authorized person

Name MS. KATHLEEN BELTON HOEFT
Role DIRECTOR OF FITNESS
Phone 2395970787

Taxonomy

Taxonomy Code 261QP2000X - Physical Therapy Clinic/Center
License Number PT21327
State FL
Is Primary Yes

Agent

Name Role Address
NOLAN FRAN Agent 9115 Corsea Del Fontana Way, NAPLES, FL, 34109

Managing Member

Name Role Address
HOEFT KATHLEEN Managing Member 2755 GORDON DRIVE, NAPLES, FL, 34102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000069544 HUMMINGBIRD ACTIVE 2022-06-07 2027-12-31 No data 2755 GORDON DRIVE, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-03-04 NOLAN, FRAN No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-04 9115 Corsea Del Fontana Way, SUITE 100, NAPLES, FL 34109 No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-05 2755 GORDON DRIVE, NAPLES, FL 34102 No data
CHANGE OF MAILING ADDRESS 2014-01-05 2755 GORDON DRIVE, NAPLES, FL 34102 No data
REINSTATEMENT 2011-04-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
LC AMENDMENT 2008-05-12 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State