Search icon

GRACE THERAPIES, LLC

Company Details

Entity Name: GRACE THERAPIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Feb 2010 (15 years ago)
Document Number: L10000015028
FEI/EIN Number 271874143
Address: 7664 Germany Canal Road, FORT PIERCE, FL, 34987, US
Mail Address: 7664 Germany Canal Road, FORT PIERCE, FL, 34987, US
ZIP code: 34987
County: St. Lucie
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1194030155 2010-08-15 2024-08-22 7664 GERMANY CANAL RD, FORT PIERCE, FL, 349873300, US 7664 GERMANY CANAL RD, FORT PIERCE, FL, 349873300, US

Contacts

Phone +1 772-577-6964
Fax 7724619954

Authorized person

Name MRS. RHONDA K. DRAWDY
Role MANAGING MEMBER/OWNER
Phone 7722015942

Taxonomy

Taxonomy Code 224Z00000X - Occupational Therapy Assistant
Is Primary No
Taxonomy Code 225100000X - Physical Therapist
Is Primary No
Taxonomy Code 2251P0200X - Pediatric Physical Therapist
Is Primary No
Taxonomy Code 225200000X - Physical Therapy Assistant
Is Primary No
Taxonomy Code 225X00000X - Occupational Therapist
Is Primary No
Taxonomy Code 225XP0200X - Pediatric Occupational Therapist
Is Primary No
Taxonomy Code 2355S0801X - Speech-Language Assistant
Is Primary No
Taxonomy Code 235Z00000X - Speech-Language Pathologist
Is Primary No
Taxonomy Code 261Q00000X - Clinic/Center
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 890505300
State FL

Agent

Name Role Address
DRAWDY RHONDA Agent 7664 GERMANY CANAL RD., FORT PIERCE, FL, 34987

Managing Member

Name Role Address
DRAWDY RHONDA Managing Member 7664 GERMANY CANAL RD., FORT PIERCE, FL, 34987

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-11 7664 Germany Canal Road, FORT PIERCE, FL 34987 No data
CHANGE OF MAILING ADDRESS 2024-07-11 7664 Germany Canal Road, FORT PIERCE, FL 34987 No data

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State