Search icon

PREMIUM PHYSICAL THERAPY LLC - Florida Company Profile

Company Details

Entity Name: PREMIUM PHYSICAL THERAPY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PREMIUM PHYSICAL THERAPY 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Mar 2010 (15 years ago)
Date of dissolution: 19 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jan 2021 (4 years ago)
Document Number: L10000031841
FEI/EIN Number 272234391

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

Address: 1900 GLENN CLUB DR, STONE MOUNTAIN, GA, 30087, US
Mail Address: 1900 GLENN CLUB DR, STONE MOUNTAIN, GA, 30087, US
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PREMIUM PHYSICAL THERAPY LLC 401 K PROFIT SHARING PLAN TRUST 2018 272234391 2019-05-03 PREMIUM PHYSICAL THERAPY LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 2397380898
Plan sponsor’s address 11714 RAINTREE LAKE LN UNIT D, TEMPLE TERRACE, FL, 33617

Signature of

Role Plan administrator
Date 2019-05-03
Name of individual signing NICOLO GINSBURG
Valid signature Filed with authorized/valid electronic signature
PREMIUM PHYSICAL THERAPY LLC 401 K PROFIT SHARING PLAN TRUST 2016 272234391 2017-06-29 PREMIUM PHYSICAL THERAPY LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 2397380898
Plan sponsor’s address 11714 RAINTREE LAKE LN UNIT D, TEMPLE TERRACE, FL, 33617

Signature of

Role Plan administrator
Date 2017-06-29
Name of individual signing NICOLO GINSBURG
Valid signature Filed with authorized/valid electronic signature
PREMIUM PHYSICAL THERAPY LLC 401 K PROFIT SHARING PLAN TRUST 2015 272234391 2016-05-13 PREMIUM PHYSICAL THERAPY LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 2397380898
Plan sponsor’s address 4000 NW 51ST STREET, APT B21, GAINESVILLE, FL, 32606

Signature of

Role Plan administrator
Date 2016-05-13
Name of individual signing NICOLO GINSBURG
Valid signature Filed with authorized/valid electronic signature
PREMIUM PHYSICAL THERAPY LLC 401 K PROFIT SHARING PLAN TRUST 2014 272234391 2015-05-27 PREMIUM PHYSICAL THERAPY LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 2397380898
Plan sponsor’s address 4000 NW 51ST STREET, APT B21, GAINESVILLE, FL, 32606

Signature of

Role Plan administrator
Date 2015-05-27
Name of individual signing NICOLO GINSBURG
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
GINSBURG NICOLO Managing Member 1900 GLENN CLUB DR, STONE MOUNTAIN, GA, 30087
GINSBURG MARIA Managing Member 1900 GLENN CLUB DR, STONE MOUNTAIN, GA, 30087
GINSBURG NICOLO Agent 1900 GLENN CLUB DR, STONE MOUNTAIN, FL, 30087

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-19 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 1900 GLENN CLUB DR, 610, STONE MOUNTAIN, GA 30087 -
CHANGE OF MAILING ADDRESS 2020-01-16 1900 GLENN CLUB DR, 610, STONE MOUNTAIN, GA 30087 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 1900 GLENN CLUB DR, 610, STONE MOUNTAIN, FL 30087 -
REGISTERED AGENT NAME CHANGED 2012-02-16 GINSBURG, NICOLO -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-19
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-20
Reg. Agent Change 2012-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State