Search icon

PALMS REHAB AND WELLNESS LLC - Florida Company Profile

Company Details

Entity Name: PALMS REHAB AND WELLNESS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PALMS REHAB AND WELLNESS LLC 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: 30 Apr 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2014 (11 years ago)
Document Number: L12000059187
FEI/EIN Number 45-5208897

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

Address: 5201 HOLLYWOOD BLVD, 1ST FLOOR, HOLLYWOOD, FL, 33021
Mail Address: 5201 HOLLYWOOD BLVD, 1ST FLOOR, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1316207632 2012-05-21 2012-08-13 5201 HOLLYWOOD BLVD, 1ST FLOOR, HOLLYWOOD, FL, 330216422, US 5201 HOLLYWOOD BLVD, 1ST FLOOR, HOLLYWOOD, FL, 330216422, US

Contacts

Phone +1 954-964-6000
Fax 9549643444

Authorized person

Name DR. CLYDELL DEWBERRY
Role MEMBER MANAGER
Phone 4056397140

Taxonomy

Taxonomy Code 111NR0400X - Rehabilitation Chiropractor
License Number CH9998
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
DEWBERRY CLYDELL L Managing Member 7050 Brunswick Circle, Boynton Beach, FL, 33472
Murray Collin Agent 7050 Brunswick Circle, Boynton Beach, FL, 33472

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-18 Murray, Collin -
REGISTERED AGENT ADDRESS CHANGED 2016-04-19 7050 Brunswick Circle, Boynton Beach, FL 33472 -
REINSTATEMENT 2014-10-02 - -
CHANGE OF MAILING ADDRESS 2014-10-02 5201 HOLLYWOOD BLVD, 1ST FLOOR, HOLLYWOOD, FL 33021 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State