Search icon

ADVANCED REJUVENATION LLC

Company Details

Entity Name: ADVANCED REJUVENATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Apr 2012 (13 years ago)
Document Number: L12000053241
FEI/EIN Number 45-5108764
Address: 1014 N East Avenue, Sarasota, FL, 34237, US
Mail Address: 1014 N East Avenue, Sarasota, FL, 34237, US
ZIP code: 34237
County: Sarasota
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1942552575 2012-10-05 2012-10-23 2033 WOOD ST, 210, SARASOTA, FL, 342377900, US 2033 WOOD ST, 210, SARASOTA, FL, 342377900, US

Contacts

Phone +1 941-330-8553
Fax 9413309853

Authorized person

Name MS. PAMELA L KIRSCHER
Role PRESIDENT
Phone 9415042204

Taxonomy

Taxonomy Code 208D00000X - General Practice Physician
State FL
Is Primary Yes

Agent

Name Role Address
Carnegie Sarah Agent 6900 Corral Gate Lane, SARASOTA, FL, 34241

Authorized Member

Name Role Address
Zen Alpha, LLC Authorized Member 1014 N East Avenue, Sarasota, FL, 34237

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000075708 GECKO JOINT AND SPINE EXPIRED 2013-07-30 2018-12-31 No data 2033 WOOD ST. #210, SARASOTA, FL, 34237
G12000111639 ADVANCED WELLNESS CENTER EXPIRED 2012-11-20 2017-12-31 No data 2033 WOOD STREET #210, SARASOTA, FL, 34237

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 1014 N East Avenue, Sarasota, FL 34237 No data
CHANGE OF MAILING ADDRESS 2022-01-27 1014 N East Avenue, Sarasota, FL 34237 No data
REGISTERED AGENT NAME CHANGED 2020-05-18 Carnegie, Sarah No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-18 6900 Corral Gate Lane, SARASOTA, FL 34241 No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-23
AMENDED ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State