Search icon

CARE PHYSICAL THERAPY P.L. - Florida Company Profile

Company Details

Entity Name: CARE PHYSICAL THERAPY P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARE PHYSICAL THERAPY P.L. 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: 06 May 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Jan 2013 (12 years ago)
Document Number: L11000053824
FEI/EIN Number 452294146

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

Address: 2846 Spring Breeze Way, Kissimmee, FL, USA, KISSIMMEE, FL, 34744, US
Mail Address: 2846 Spring Breeze Way, Kissimmee, FL, USA, KISSIMMEE, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Abdelsamad Mennat Secretary 2846 spring breeze way, KISSIMMEE, FL, 34744
SAID ELREBEY Agent 2846 Spring breeze way, KISSIMMEE, FL, 34744
ELREBEY SAID Manager 2846 spring breeze way, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-31 2846 Spring Breeze Way, Kissimmee, FL, USA, KISSIMMEE, FL 34744 -
CHANGE OF MAILING ADDRESS 2024-03-31 2846 Spring Breeze Way, Kissimmee, FL, USA, KISSIMMEE, FL 34744 -
REGISTERED AGENT ADDRESS CHANGED 2020-12-02 2846 Spring breeze way, KISSIMMEE, FL 34744 -
REINSTATEMENT 2013-01-18 - -
REGISTERED AGENT NAME CHANGED 2013-01-18 SAID ELREBEY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-11
AMENDED ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-30
AMENDED ANNUAL REPORT 2020-12-02
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State