Search icon

ALPHA REHAB & SPINE STRENGTHENING, LLC - Florida Company Profile

Company Details

Entity Name: ALPHA REHAB & SPINE STRENGTHENING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALPHA REHAB & SPINE STRENGTHENING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Feb 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jul 2012 (13 years ago)
Document Number: L10000021364
FEI/EIN Number 272006692

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

Address: 1901 SE 18TH AVE,, OCALA, FL, 34471, US
Mail Address: 1901 SE 18TH AVE,, OCALA, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1780907519 2010-03-08 2018-06-08 1901 SE 18TH AVE STE 500, OCALA, FL, 344718212, US 1901 SE 18TH AVE, SUITE 102, OCALA, FL, 34471, US

Contacts

Phone +1 352-789-6776
Fax 3523906359
Phone +1 352-622-3360
Fax 3526294512

Authorized person

Name MRS. MARTHA QUINTANA
Role VP/OM
Phone 3527896776

Taxonomy

Taxonomy Code 2251X0800X - Orthopedic Physical Therapist
License Number PT22215
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
QUINTANA MARTHA Managing Member 1901 SE 18TH AVE,, OCALA, FL, 34471
Quintana Martha N Agent 1901 SE 18TH AVE,, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-07 Quintana, Martha N -
REGISTERED AGENT ADDRESS CHANGED 2021-01-07 1901 SE 18TH AVE,, SUITE 500, OCALA, FL 34471 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-05 1901 SE 18TH AVE,, SUITE 500, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2018-02-05 1901 SE 18TH AVE,, SUITE 500, OCALA, FL 34471 -
REINSTATEMENT 2012-07-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000917503 TERMINATED 1000000422968 MARION 2012-11-21 2032-11-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4130795001 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient ALPHA REHAB & SPINE STRENGTHENING LLC
Recipient Name Raw ALPHA REHAB & SPINE STRENGTHENING LLC
Recipient DUNS 109790998
Recipient Address 1901 SE 18TH AVENUE STE#102, OCALA, MARION, FLORIDA, 34471-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 7022.00
Face Value of Direct Loan 166000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3255178306 2021-01-21 0491 PPS 1901 SE 18th Ave Ste 500, Ocala, FL, 34471-8212
Loan Status Date 2021-10-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59992
Loan Approval Amount (current) 59992
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188204
Servicing Lender Name Sunshine State Economic Development Corporation
Servicing Lender Address 14141 46th St., N. Suite 1206, Clearwater, FL, 33762
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34471-8212
Project Congressional District FL-03
Number of Employees 9
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188204
Originating Lender Name Sunshine State Economic Development Corporation
Originating Lender Address Clearwater, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 60348.66
Forgiveness Paid Date 2021-09-08
8406717209 2020-04-28 0491 PPP 1901 SE 18th Ave Suite 500,, Ocala, FL, 34471
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55000
Loan Approval Amount (current) 55000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34471-0002
Project Congressional District FL-03
Number of Employees 7
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 55447.53
Forgiveness Paid Date 2021-02-23

Date of last update: 02 May 2025

Sources: Florida Department of State