Search icon

BACK ON TRACK PHYSICAL THERAPY, LLC - Florida Company Profile

Company Details

Entity Name: BACK ON TRACK PHYSICAL THERAPY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BACK ON TRACK 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: 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: 26 Aug 2010 (15 years ago)
Document Number: L10000089938
FEI/EIN Number 273339121

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

Address: 9080 Woodstork Court, VENICE, FL, 34293, US
Mail Address: 9080 Woodstork Court, VENICE, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1700192689 2010-08-30 2013-03-21 9080 WOODSTORK CT, VENICE, FL, 342937614, US 9080 WOODSTORK CT, VENICE, FL, 342937614, US

Contacts

Phone +1 941-412-4465

Authorized person

Name JULIE KIRBY
Role MPT
Phone 9417265392

Taxonomy

Taxonomy Code 261QM1300X - Multi-Specialty Clinic/Center
License Number PT22716
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
KIRBY JULIE Managing Member 9080 Woodstork Court, VENICE, FL, 34293
KIRBY JULIE Agent 9080 Woodstork Court, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-03-16 9080 Woodstork Court, VENICE, FL 34293 -
CHANGE OF MAILING ADDRESS 2013-03-16 9080 Woodstork Court, VENICE, FL 34293 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-16 9080 Woodstork Court, VENICE, FL 34293 -

Documents

Name Date
ANNUAL REPORT 2025-02-21
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-04-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State