Search icon

RELIEF AT HAND, LLC - Florida Company Profile

Company Details

Entity Name: RELIEF AT HAND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RELIEF AT HAND, 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: 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: 23 Jul 2007 (18 years ago)
Date of dissolution: 29 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Mar 2020 (5 years ago)
Document Number: L07000076019
FEI/EIN Number 260899678

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

Address: 8215 113TH ST N, SEMINOLE, FL, 33772
Mail Address: 8215 113TH ST N, SEMINOLE, FL, 33772
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1710173588 2007-09-14 2007-09-25 8215 113TH ST, SEMINOLE, FL, 337724128, US 8215 113TH ST, SEMINOLE, FL, 337724128, US

Contacts

Phone +1 727-393-8482

Authorized person

Name MARY ELLEN KRAMP
Role OWNER
Phone 7273938482

Taxonomy

Taxonomy Code 261QP2000X - Physical Therapy Clinic/Center
License Number PT19082
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
KRAMP MARY ELLEN Managing Member 8215 113TH ST N, SEMINOLE, FL, 33772
RICHADSON DIANE Managing Member 8215 113TH ST N, SEMINOLE, FL, 33772
KRAMP MARY ELLEN Agent 8215 113TH ST N, SEMINOLE, FL, 33772

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-11-03 8215 113TH ST N, SEMINOLE, FL 33772 -
CHANGE OF MAILING ADDRESS 2025-11-03 8215 113TH ST N, SEMINOLE, FL 33772 -
VOLUNTARY DISSOLUTION 2020-03-29 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-29
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-17
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-04-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State