Search icon

WOMEN'S MANUAL PHYSICAL THERAPY LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WOMEN'S MANUAL PHYSICAL THERAPY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Jun 2010 (15 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 07 Jul 2014 (11 years ago)
Document Number: L10000062533
FEI/EIN Number 27-2835024
Mail Address: 1751 Mound Street, Suite 102, Sarasota, FL, 34236, US
Address: 728 N. Ferdon Blvd.,, Suite 3, Crestview, FL, 32536, US
ZIP code: 32536
City: Crestview
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
Belmont Brian Manager 728 N. Ferdon Blvd.,, Crestview, FL, 32536
Douglass Eric Manager 728 N. Ferdon Blvd.,, Crestview, FL, 32536

National Provider Identifier

NPI Number:
1013221894
Certification Date:
2025-07-02

Authorized Person:

Name:
ERIC ELDON DOUGLASS
Role:
CHIEF CLINICAL OFFICER
Phone:

Taxonomy:

Selected Taxonomy:
225100000X - Physical Therapist
Is Primary:
Yes

Contacts:

Fax:
7028185001
Fax:
8883081539

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000070540 FYZICAL THERAPY & BALANCE CENTERS ACTIVE 2022-06-09 2027-12-31 - 728 N FERDON BLVD, STE 3, CRESTVIEW, FL, 32536
G17000009001 FYZICAL THERAPY AND BALANCE CENTER EXPIRED 2017-01-24 2022-12-31 - PO BOX 1772, CRESTVIEW, FL, 32536
G11000045251 MANUAL THERAPY LLC EXPIRED 2011-05-10 2016-12-31 - PO BOX 1772, CRESTVIEW, FL, 32536

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 728 N. Ferdon Blvd., Suite 3, Crestview, FL 32536 -
CHANGE OF MAILING ADDRESS 2024-04-04 728 N. Ferdon Blvd., Suite 3, Crestview, FL 32536 -
REGISTERED AGENT NAME CHANGED 2021-04-08 C T Corporation System -
REGISTERED AGENT ADDRESS CHANGED 2021-04-08 1200 South Pine Island Road, Plantation, FL 33324 -
LC STMNT OF RA/RO CHG 2014-07-07 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-19
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-03

USAspending Awards / Financial Assistance

Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-14445.22
Total Face Value Of Loan:
134029.78

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$148,475
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$134,029.78
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$134,952.65
Servicing Lender:
CCB Community Bank
Use of Proceeds:
Payroll: $134,029.78
Jobs Reported:
16
Initial Approval Amount:
$134,029.78
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$134,029.78
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$134,524.95
Servicing Lender:
CCB Community Bank
Use of Proceeds:
Payroll: $134,027.78
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State