Search icon

CARE PHYSICAL THERAPY ASSOCIATES OF BROWARD, L.L.C. - Florida Company Profile

Company Details

Entity Name: CARE PHYSICAL THERAPY ASSOCIATES OF BROWARD, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARE PHYSICAL THERAPY ASSOCIATES OF BROWARD, L.L.C. 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: 03 Apr 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Sep 2019 (6 years ago)
Document Number: L12000046218
FEI/EIN Number 45-4965552

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

Address: 9601 W. Sample Rd., CORAL SPRINGS, FL, 33065, US
Mail Address: 9601 W. Sample Rd., CORAL SPRINGS, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALDONADO ALCIDES L Manager 9601 W. Sample Rd., CORAL SPRINGS, FL, 33065
MALDONADO ALCIDES L Agent 7653 NW 70TH AVE, PARKLAND, FL, 33067

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000044173 CARE PTA EXPIRED 2012-05-10 2017-12-31 - 5576 W. SAMPLE ROAD, MARGATE, FL, 33073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 9601 W. Sample Rd., CORAL SPRINGS, FL 33065 -
CHANGE OF MAILING ADDRESS 2024-02-01 9601 W. Sample Rd., CORAL SPRINGS, FL 33065 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-25 7653 NW 70TH AVE, PARKLAND, FL 33067 -
LC AMENDMENT 2019-09-16 - -
REGISTERED AGENT NAME CHANGED 2019-09-16 MALDONADO, ALCIDES L -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-25
LC Amendment 2019-09-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State