Search icon

SEYMOUR SPINE & REHABILITATION, LLC

Company Details

Entity Name: SEYMOUR SPINE & REHABILITATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Sep 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2023 (a year ago)
Document Number: L10000093108
FEI/EIN Number 271959548
Mail Address: 3225 N Hiatus Road, SUNRISE, FL, 33345, US
Address: 3225 N. Hiatus Road, SUNRISE, FL, 33345, US
ZIP code: 33345
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1083054126 2013-07-03 2024-09-30 3225 N HIATUS RD UNIT 451988, SUNRISE, FL, 333458501, US 3225 N HIATUS RD UNIT 451988, SUNRISE, FL, 333458501, US

Contacts

Phone +1 770-880-6514

Authorized person

Name ANDREA RHONEA HENLEY-SEYMOUR
Role MANAGER
Phone 7708806514

Taxonomy

Taxonomy Code 208VP0014X - Interventional Pain Medicine Physician
License Number ME97055
State FL
Is Primary Yes

Agent

Name Role Address
Henley- Seymour Andrea RDr. Agent 11581 NW 24th Street, PLANTATION, FL, 33323

Manager

Name Role Address
Henley- Seymour Andrea RDr. Manager 3225 N. Hiatus Road, SUNRISE, FL, 33345

Managing Member

Name Role Address
SEYMOUR AMIR RDr. Managing Member 11581 NW 24th street, PLANTATION, FL, 33323

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-07-17 3225 N. Hiatus Road, 451988, SUNRISE, FL 33345 No data
CHANGE OF MAILING ADDRESS 2022-07-17 3225 N. Hiatus Road, 451988, SUNRISE, FL 33345 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-27 11581 NW 24th Street, PLANTATION, FL 33323 No data
REGISTERED AGENT NAME CHANGED 2013-01-24 Henley- Seymour, Andrea R, Dr. No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
REINSTATEMENT 2023-10-02
ANNUAL REPORT 2022-07-17
ANNUAL REPORT 2021-06-24
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State