Entity Name: | PALMS REHAB AND WELLNESS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 30 Apr 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2014 (10 years ago) |
Document Number: | L12000059187 |
FEI/EIN Number | 45-5208897 |
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 |
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 | |||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
Murray Collin | Agent | 7050 Brunswick Circle, Boynton Beach, FL, 33472 |
Name | Role | Address |
---|---|---|
DEWBERRY CLYDELL L | Managing Member | 7050 Brunswick Circle, Boynton Beach, FL, 33472 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-18 | Murray, Collin | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-19 | 7050 Brunswick Circle, Boynton Beach, FL 33472 | No data |
REINSTATEMENT | 2014-10-02 | No data | No data |
CHANGE OF MAILING ADDRESS | 2014-10-02 | 5201 HOLLYWOOD BLVD, 1ST FLOOR, HOLLYWOOD, FL 33021 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
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 Feb 2025
Sources: Florida Department of State