Search icon

ONCOLOGY AND ORTHOPEDIC PHYSICAL THERAPY, LLC

Company Details

Entity Name: ONCOLOGY AND ORTHOPEDIC PHYSICAL THERAPY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Feb 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2012 (12 years ago)
Document Number: L11000016525
FEI/EIN Number 451473489
Address: 840 111th AVENUE NORTH STE 1, NAPLES, FL, 34108, US
Mail Address: 840 111TH AVENUE NORTH STE 1, NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1770823304 2013-02-19 2013-02-19 8805 TAMIAMI TRL N, SUITE 211, NAPLES, FL, 341082525, US 7700 TRAIL BLVD, SUITE 107, NAPLES, FL, 341082856, US

Contacts

Phone +1 239-278-1155
Fax 2392781159

Authorized person

Name MARY KAYE RUETH
Role OWNER
Phone 2392781155

Taxonomy

Taxonomy Code 208100000X - Physical Medicine & Rehabilitation Physician
License Number PT23764
State FL
Is Primary Yes

Other Provider Identifiers

Issuer LICENSE
Number PT23764
State FL

Agent

Name Role Address
RUETH MARY KAYE D Agent 840 111TH AVENUE NORTH, STE 1, NAPLES, FL, 34108

Manager

Name Role Address
RUETH MARY KAYE D Manager 840 111TH AVENUE NORTH, STE 1, NAPLES, FL, 34108

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000128336 THRIVE PHYSICAL THERAPY + WELLNESS SOLUTIONS ACTIVE 2023-10-17 2028-12-31 No data 840 111TH AVENUE NORTH, STE 1, NAPLES, FL, 34108
G14000007876 THRIVE PHYSICAL THERAPY + WELNESS SOLUTIONS EXPIRED 2014-01-23 2019-12-31 No data 8805 TAMIAMI TRAIL NORTH #211, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-10 840 111th AVENUE NORTH STE 1, NAPLES, FL 34108 No data
CHANGE OF MAILING ADDRESS 2020-06-10 840 111th AVENUE NORTH STE 1, NAPLES, FL 34108 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-10 840 111TH AVENUE NORTH, STE 1, NAPLES, FL 34108 No data
REINSTATEMENT 2012-11-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State