Search icon

OPTIMAL PERFORMANCE AND PHYSICAL THERAPIES - UNIVERSITY, LLC - Florida Company Profile

Company Details

Entity Name: OPTIMAL PERFORMANCE AND PHYSICAL THERAPIES - UNIVERSITY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OPTIMAL PERFORMANCE AND PHYSICAL THERAPIES - UNIVERSITY, 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: 12 Mar 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Apr 2024 (a year ago)
Document Number: L10000028371
FEI/EIN Number 272119735

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

Mail Address: 14004 Roosevelt Blvd, Suite 613, Clearwater, FL, 33762, US
Address: 3010 East 138th Ave, TAMPA, FL, 33613, US
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1497079388 2010-03-21 2023-04-05 21756 STATE ROAD 54 STE 102, LUTZ, FL, 335492905, US 3010 E 138TH AVE STE 1, TAMPA, FL, 336133902, US

Contacts

Phone +1 727-475-5540
Fax 8449274950
Phone +1 813-805-8102
Fax 8447573729

Authorized person

Name BETH A PATTERSON
Role CHIEF OF COMPLIANCE
Phone 8136904414

Taxonomy

Taxonomy Code 225100000X - Physical Therapist
Is Primary Yes

Key Officers & Management

Name Role Address
TERRY PAUL Manager 3010 East 138th Ave, TAMPA, FL, 33613
TERRY PAUL Agent 3010 East 138th Ave, TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-04-10 - -
CHANGE OF MAILING ADDRESS 2023-10-16 3010 East 138th Ave, STE 1, TAMPA, FL 33613 -
CHANGE OF PRINCIPAL ADDRESS 2022-06-29 3010 East 138th Ave, STE 1, TAMPA, FL 33613 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-19 3010 East 138th Ave, Suite 101, TAMPA, FL 33613 -
LC AMENDMENT 2015-02-09 - -
REGISTERED AGENT NAME CHANGED 2015-02-09 TERRY, PAUL -

Documents

Name Date
LC Amendment 2024-04-10
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4819348506 2021-02-26 0455 PPS 6023 Hammock Woods Dr, Odessa, FL, 33556-3330
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81770
Loan Approval Amount (current) 81770
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Odessa, HILLSBOROUGH, FL, 33556-3330
Project Congressional District FL-14
Number of Employees 7
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82183.39
Forgiveness Paid Date 2021-08-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State