Search icon

NOKOMIS PHYSICAL THERAPY, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NOKOMIS PHYSICAL THERAPY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Aug 2011 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 01 Sep 2011 (14 years ago)
Document Number: L11000095244
FEI/EIN Number 453032106
Address: 109 LAUREL RD EAST, NOKOMIS, FL, 34275
Mail Address: 109 LAUREL RD EAST, NOKOMIS, FL, 34275
ZIP code: 34275
City: Nokomis
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRIBIT KENNETH I Manager 1690 SWEETLAND ST, NOKOMIS, FL, 34275
JORDAN JUSTIN A Manager 104 AMALFIE RD, NOKOMIS, FL, 34275
KENNETH TRIBIT I Agent 109 laurel road east, NOKOMIS, FL, 34275

National Provider Identifier

NPI Number:
1780964973

Authorized Person:

Name:
KENNETH I TRIBIT
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
261QR0400X - Rehabilitation Clinic/Center
Is Primary:
Yes

Contacts:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000120304 RISING TIDE PHYSICAL THERAPY NOKOMIS ACTIVE 2021-09-16 2026-12-31 - 109 LAUREL RD E, NOKOMIS, FL, 34275
G21000089823 ASCENT PHYSICAL THERAPY ACTIVE 2021-07-08 2026-12-31 - 109 LAUREL RD E, SUITE / APT, NOKOMIS, FL, 34275--225

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 109 laurel road east, NOKOMIS, FL 34275 -
CHANGE OF MAILING ADDRESS 2012-04-17 109 LAUREL RD EAST, NOKOMIS, FL 34275 -
LC NAME CHANGE 2011-09-01 NOKOMIS PHYSICAL THERAPY, LLC -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-22

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
24570.00
Total Face Value Of Loan:
24570.00
Date:
2020-04-29
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:
24570.00
Total Face Value Of Loan:
24570.00
Date:
2020-04-29
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:
24570.00
Total Face Value Of Loan:
24570.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$24,570
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$24,570
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$24,734.92
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $24,570
Jobs Reported:
2
Initial Approval Amount:
$24,570
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$24,570
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$24,689.82
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $24,566
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