Search icon

THERAPY IN MOTIONZ PLLC - Florida Company Profile

Company Details

Entity Name: THERAPY IN MOTIONZ PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THERAPY IN MOTIONZ PLLC 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: 17 Apr 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Feb 2016 (9 years ago)
Document Number: L12000052033
FEI/EIN Number 90-0857368

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

Address: 970 SW 50TH WAY, MARGATE, FL, 33068
Mail Address: 970 SW 50TH WAY, MARGATE, FL, 33068
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1114645033 2022-08-16 2022-08-17 970 SW 50TH WAY, MARGATE, FL, 330683363, US 970 SW 50TH WAY, MARGATE, FL, 330683363, US

Contacts

Phone +1 954-464-8857

Authorized person

Name JANNEL S GRINDLEY
Role PTA/ITDS
Phone 9544648857

Taxonomy

Taxonomy Code 222Q00000X - Developmental Therapist
Is Primary Yes

Key Officers & Management

Name Role Address
GRINDLEY JANNEL S Managing Member 970 SW 50TH WAY, MARGATE, FL, 33068
GRINDLEY JANNEL S Agent 970 SW 50TH WAY, MARGATE, FL, 33068

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-02-09 - -
REGISTERED AGENT NAME CHANGED 2016-02-09 GRINDLEY, JANNEL S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-17
AMENDED ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-29
REINSTATEMENT 2016-02-09

Date of last update: 02 May 2025

Sources: Florida Department of State