Search icon

SPORT AND SPINE PHYSICAL THERAPY AND WELLNESS CENTER, LLC.

Company Details

Entity Name: SPORT AND SPINE PHYSICAL THERAPY AND WELLNESS CENTER, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Jun 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jan 2011 (14 years ago)
Document Number: L09000053648
FEI/EIN Number NOT APPLICABLE
Address: 17824 N. US 41 Hwy, Lutz, FL, 33549, US
Mail Address: 17824 N. US 41 Hwy, Lutz, FL, 33549, US
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1629350137 2011-09-12 2018-07-12 17824 N US HIGHWAY 41, LUTZ, FL, 335494502, US 17824 N US HIGHWAY 41, LUTZ, FL, 33549, US

Contacts

Phone +1 813-948-1020
Fax 8139481022

Authorized person

Name RYAN P WHELTON
Role OWNER
Phone 8139481020

Taxonomy

Taxonomy Code 261QP2000X - Physical Therapy Clinic/Center
License Number PT22249
State FL
Is Primary Yes

Other Provider Identifiers

Issuer INDIVIDUAL NPI
Number 169-9988006
State FL
Issuer CAQH
Number 12098575
State FL
Issuer PTAN
Number CZ108A
State FL

Agent

Name Role Address
WHELTON RYAN P Agent 8220 Sequester Loop, LAND O LAKES, FL, 34637

Director

Name Role Address
WHELTON RYAN PDr. Director 8220 Sequester Loop, LAND O LAKES, FL, 34637

President

Name Role Address
WHELTON RYAN PDr. President 8220 Sequester Loop, LAND O LAKES, FL, 34637

Treasurer

Name Role Address
WHELTON RYAN PDr. Treasurer 8220 Sequester Loop, LAND O LAKES, FL, 34637

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-03 WHELTON, RYAN P No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-09 17824 N. US 41 Hwy, Lutz, FL 33549 No data
CHANGE OF MAILING ADDRESS 2018-04-09 17824 N. US 41 Hwy, Lutz, FL 33549 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-09 8220 Sequester Loop, LAND O LAKES, FL 34637 No data
REINSTATEMENT 2011-01-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-06-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State