Search icon

GARDENS PHYSICAL MEDICINE, LLC

Company Details

Entity Name: GARDENS PHYSICAL MEDICINE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 29 Aug 2007 (17 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L07000088728
FEI/EIN Number 260810296
Address: 4794 Northlake Blvd., Suite B, Palm Beach Gardens, FL, 33418, US
Mail Address: 4794 Northlake Blvd., Suite B, Palm Beach Gardens, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1194993493 2008-02-20 2008-05-15 4383 NORTHLAKE BLVD, SUITE 309, PALM BEACH GARDENS, FL, 334106253, US 4383 NORTHLAKE BLVD, SUITE 309, PALM BEACH GARDENS, FL, 334106253, US

Contacts

Phone +1 561-775-4900
Fax 5617750003

Authorized person

Name PHILIP J SCUDERI
Role PRESIDENT
Phone 5617754900

Taxonomy

Taxonomy Code 208100000X - Physical Medicine & Rehabilitation Physician
Is Primary Yes

Agent

Name Role
CORPORATION COMPANY OF MIAMI Agent

Manager

Name Role Address
Scuderi Philip JDC Manager 4794 Northlake Blvd., Suite B, Palm Beach Gardens, FL, 33418
Scuderi Wendy M Manager 4794 Northlake Blvd., Suite B, Palm Beach Gardens, FL, 33418

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000100482 BASIS MEDICAL EXPIRED 2018-09-11 2023-12-31 No data 4383 NORTHLAKE BOULEVARD, SUITE 309, PALM BEACH GARDENS, FL, 33408

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 4794 Northlake Blvd., Suite B, Palm Beach Gardens, FL 33418 No data
CHANGE OF MAILING ADDRESS 2021-04-30 4794 Northlake Blvd., Suite B, Palm Beach Gardens, FL 33418 No data
LC AMENDMENT 2014-10-06 No data No data

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30
LC Amendment 2014-10-06
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State