Search icon

TOTAL BACK AND BODY CENTER PLLC

Company Details

Entity Name: TOTAL BACK AND BODY CENTER PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Apr 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 May 2012 (13 years ago)
Document Number: L10000042943
FEI/EIN Number 272414117
Address: 1228 SE Port St Lucie Blvd, PORT ST LUCIE, FL, 34952, US
Mail Address: 1228 SE Port St Lucie Blvd, PORT ST LUCIE, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1710298666 2010-06-25 2020-10-06 1228 SE PORT ST LUCIE BLVD, PORT ST LUCIE, FL, 349525330, US 1228 SE PORT ST LUCIE BLVD, PORT ST LUCIE, FL, 349525330, US

Contacts

Phone +1 772-878-9355
Fax 7723984988

Authorized person

Name DR. KELLY M MEREDITH
Role OWNER
Phone 7728789355

Taxonomy

Taxonomy Code 261QH0100X - Health Service Clinic/Center
License Number CH0006729
State FL
Is Primary Yes

Agent

Name Role Address
MEREDITH KELLY Agent 1228 SE Port St Lucie Blvd, PORT ST LUCIE, FL, 34952

Managing Member

Name Role Address
MEREDITH KELLY M Managing Member 1522 NE Maureen Ct, Jensen Beach, FL, 34957

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-01-24 1228 SE Port St Lucie Blvd, PORT ST LUCIE, FL 34952 No data
CHANGE OF MAILING ADDRESS 2013-01-24 1228 SE Port St Lucie Blvd, PORT ST LUCIE, FL 34952 No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-24 1228 SE Port St Lucie Blvd, PORT ST LUCIE, FL 34952 No data
REINSTATEMENT 2012-05-24 No data No data
REGISTERED AGENT NAME CHANGED 2012-05-24 MEREDITH, KELLY No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000124703 ACTIVE 1000000736206 ST LUCIE 2017-02-24 2027-03-03 $ 762.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State