Search icon

NORTH FLORIDA THERAPY ASSOCIATES, LLC

Company Details

Entity Name: NORTH FLORIDA THERAPY ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Sep 2008 (16 years ago)
Document Number: L08000090703
FEI/EIN Number 263517580
Address: 784 Blanding Blvd., ORANGE PARK, FL, 32065, US
Mail Address: 784 Blanding Blvd., ORANGE PARK, FL, 32065, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1891947537 2008-10-14 2022-11-03 784 BLANDING BLVD STE 108, ORANGE PARK, FL, 320657724, US 784 BLANDING BLVD STE 108, ORANGE PARK, FL, 320657724, US

Contacts

Phone +1 904-264-2636
Fax 9045171621

Authorized person

Name MELISSA GILLMER
Role SPEECH LANGUAGE PATHOLOGIST
Phone 9049102296

Taxonomy

Taxonomy Code 225100000X - Physical Therapist
Is Primary No
Taxonomy Code 225X00000X - Occupational Therapist
License Number OT9446
State FL
Is Primary No
Taxonomy Code 225X00000X - Occupational Therapist
Is Primary No
Taxonomy Code 235Z00000X - Speech-Language Pathologist
License Number SA8670
State FL
Is Primary No
Taxonomy Code 235Z00000X - Speech-Language Pathologist
Is Primary Yes
Taxonomy Code 252Y00000X - Early Intervention Provider Agency
Is Primary No

Agent

Name Role Address
GILLMER MELISSA J Agent 784 Blanding Blvd., ORANGE PARK, FL, 32065

Manager

Name Role Address
GILLMER MELISSA J Manager 784 Blanding Blvd., ORANGE PARK, FL, 32065
Gillmer Lloyd EII Manager 784 Blanding Blvd., ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-15 784 Blanding Blvd., Suite 108, ORANGE PARK, FL 32065 No data
CHANGE OF MAILING ADDRESS 2020-04-15 784 Blanding Blvd., Suite 108, ORANGE PARK, FL 32065 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-15 784 Blanding Blvd., Suite 108, ORANGE PARK, FL 32065 No data

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State