Search icon

JOHN J SUSAN, LPTA, LLC - Florida Company Profile

Company Details

Entity Name: JOHN J SUSAN, LPTA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOHN J SUSAN, LPTA, 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: 21 May 2008 (17 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L08000050895
FEI/EIN Number 262668988

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

Address: 147 HOMESTEAD AVENUE, DEBARY, FL, 32713, US
Mail Address: 147 Homestead Avenue, DEBARY, FL, 32713, US
ZIP code: 32713
County: Volusia
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1790924462 2009-02-19 2009-03-17 PO BOX 530241, DEBARY, FL, 327530241, US 147 HOMESTEAD AVE, DEBARY, FL, 327133875, US

Contacts

Phone +1 386-668-1156
Fax 3866681156

Authorized person

Name MR. JOHN J SUSAN
Role OWNER/MANAGER
Phone 3866681156

Taxonomy

Taxonomy Code 225200000X - Physical Therapy Assistant
License Number PTA 15708
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
SUSAN JOHN J Managing Member 147 Homestead Avenue, DEBARY, FL, 32713
SUSAN JOHN J Agent 147 HOMESTEAD AVENUE, DEBARY, FL, 32713

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2022-03-04 147 HOMESTEAD AVENUE, DEBARY, FL 32713 -
CANCEL ADM DISS/REV 2010-02-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT AND NAME CHANGE 2008-05-29 JOHN J SUSAN, LPTA, LLC -

Documents

Name Date
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-03-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State