Entity Name: | G.E. SPINE ORTHOPEDIC SPORTS THERAPY CENTER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 03 Jul 2012 (13 years ago) |
Document Number: | L12000087374 |
FEI/EIN Number | 46-0720234 |
Address: | 12557 NEW BRITTANY BLVD, FORT MYERS, FL, 33907, US |
Mail Address: | 12557 NEW BRITTANY BLVD, FORT MYERS, FL, 33907, US |
ZIP code: | 33907 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EDGAR PENANO | Agent | 12557 NEW BRITTANY BLVD, FORT MYERS, FL, 33907 |
Name | Role | Address |
---|---|---|
Penano Edgar CPRESIDE | President | 12557 New Brittany Blvd, Fort Myers, FL, 33907 |
Name | Role | Address |
---|---|---|
Penano Edgar CDr. | Secretary | 12557 New Brittany Blvd, Fort Myers, FL, 33907 |
Name | Role | Address |
---|---|---|
PENANO EDGAR CDr. | Treasurer | 12557 NEW BRITTANY BLVD, FORT MYERS, FL, 33907 |
Name | Role | Address |
---|---|---|
Penano EDGAR CPRESIDE | Vice President | 12557 New Brittany Blvd, Fort Myers, FL, 33907 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000143022 | CONCIERGE PHYSICAL THERAPY @ HOME | ACTIVE | 2021-10-24 | 2026-12-31 | No data | 13300-56 S CLEVELAND AVENUE 412, FORT MYERS, FL, 33907 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-23 | 12557 NEW BRITTANY BLVD, UNIT 3V-68, FORT MYERS, FL 33907 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-23 | 12557 NEW BRITTANY BLVD, UNIT 3V-68, FORT MYERS, FL 33907 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-23 | 12557 NEW BRITTANY BLVD, UNIT 3V-68, FORT MYERS, FL 33907 | No data |
REGISTERED AGENT NAME CHANGED | 2014-04-15 | EDGAR PENANO | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-22 |
AMENDED ANNUAL REPORT | 2023-12-12 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-03-29 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State