Search icon

FISICO THERAPY SOLUTIONS, LLC.

Company Details

Entity Name: FISICO THERAPY SOLUTIONS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Nov 2007 (17 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 16 Sep 2016 (8 years ago)
Document Number: L07000115438
FEI/EIN Number 261464757
Mail Address: 5899 Whitfield Ave., SARASOTA, FL, 34243, US
Address: 5899 Whitfield Ave., Suite 100, SARASOTA, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1679745426 2008-04-01 2011-04-20 8331 LOCKWOOD RIDGE RD, SARASOTA, FL, 342432930, US 8331 LOCKWOOD RIDGE RD, SARASOTA, FL, 342432930, US

Contacts

Phone +1 941-355-5565
Fax 9413553933

Authorized person

Name MR. ANTONINO TERESI
Role CO-OWNER
Phone 9413555565

Taxonomy

Taxonomy Code 261QP2000X - Physical Therapy Clinic/Center
Is Primary Yes

Agent

Name Role Address
TERESI ANTONINO Agent 5899 Whitfield Ave., SARASOTA, FL, 34243

Managing Member

Name Role Address
TERESI ANTONINO Managing Member 5899 Whitfield Ave., SARASOTA, FL, 34243

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000085251 GULFCOAST PHYSICAL THERAPY EXPIRED 2011-08-29 2016-12-31 No data 8331 LOCKWOOD RIDGE ROAD, SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-10 5899 Whitfield Ave., Suite 100, SARASOTA, FL 34243 No data
CHANGE OF MAILING ADDRESS 2022-03-10 5899 Whitfield Ave., Suite 100, SARASOTA, FL 34243 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-10 5899 Whitfield Ave., Suite 100, SARASOTA, FL 34243 No data
LC DISSOCIATION MEM 2016-09-16 No data No data
REGISTERED AGENT NAME CHANGED 2009-09-16 TERESI, ANTONINO No data

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-02-12
CORLCDSMEM 2016-09-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State