Entity Name: | INTEGRITY PHYSICAL THERAPY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INTEGRITY PHYSICAL THERAPY, 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. |
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: | 29 May 2008 (17 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L08000053674 |
FEI/EIN Number |
26-2719862
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1912 FOREST PARK AVE., PORT ST. JOE, FL, 32456-2052, US |
Mail Address: | 1912 FOREST PARK AVE., PORT ST. JOE, FL, 32456-2052, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GEOGHAGAN KAY B | Manager | 1912 FOREST PARK AVE., PORT ST. JOE, FL, 324562052 |
GEOGHAGAN DENNIS H | Managing Member | 1912 FOREST PARK AVE., PORT ST. JOE, FL, 324562052 |
GEOGHAGAN KAY B | Agent | 1912 FOREST PARK AVE., PORT ST. JOE, FL, 324562052 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2012-03-16 | - | - |
LC AMENDMENT AND NAME CHANGE | 2012-03-16 | INTEGRITY PHYSICAL THERAPY, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-16 | 1912 FOREST PARK AVE., PORT ST. JOE, FL 32456-2052 | - |
CHANGE OF MAILING ADDRESS | 2012-03-16 | 1912 FOREST PARK AVE., PORT ST. JOE, FL 32456-2052 | - |
REGISTERED AGENT NAME CHANGED | 2012-03-16 | GEOGHAGAN, KAY B | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-16 | 1912 FOREST PARK AVE., PORT ST. JOE, FL 32456-2052 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-03-02 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-02-11 |
ANNUAL REPORT | 2015-01-21 |
ANNUAL REPORT | 2014-03-12 |
ANNUAL REPORT | 2013-03-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State